Search icon

SAMUEL GREEN, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL GREEN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000031876
Address: 948 NW 58TH COURT, APT #948, OCALA, FL, 34482
Mail Address: 948 NW 58TH COURT, APT #948, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SAMUEL D President 948 NW 58TH COURT, APT #948, OCALA, FL, 34482
GREEN SAMUEL D Agent 948 NW 58TH COURT, APT #948, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL L. GREEN VS STATE OF FLORIDA 2D2013-0247 2013-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007-CF-005235-01XX

Parties

Name SAMUEL GREEN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION & WRITTEN OPINION
On Behalf Of SAMUEL GREEN
Docket Date 2014-02-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-01-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING (CONTAINED IN THE NOTICE OF CHANGE OF ADDRESS)
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-09-16
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS
Docket Date 2013-09-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of SAMUEL GREEN
Docket Date 2013-02-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMUEL GREEN
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL GREEN
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-01-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
Docket Date 2013-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ as moot.

Documents

Name Date
Domestic Profit 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413758910 2021-04-24 0491 PPP 7724 Mariah Ct, Orlando, FL, 32810-2732
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19222
Loan Approval Amount (current) 19222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2732
Project Congressional District FL-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9734418910 2021-05-12 0455 PPP 108 Sand Pine Way, Royal Palm Beach, FL, 33411-8668
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8668
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20888.13
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State