Search icon

GO GREEN ENVIRONMENTAL, INC.

Company Details

Entity Name: GO GREEN ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2008 (17 years ago)
Document Number: P08000001920
FEI/EIN Number 264363288
Address: 7964 SW Jack James Dr, STUART, FL, 34997, US
Mail Address: 7964 SW Jack James Dr, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
TABOR SCOTT Agent 7964 SW Jack James Dr, STUART, FL, 34997

Director

Name Role Address
TABOR SCOTT Director 7964 SW Jack James Dr, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-09 7964 SW Jack James Dr, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2014-02-09 7964 SW Jack James Dr, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-09 7964 SW Jack James Dr, STUART, FL 34997 No data

Court Cases

Title Case Number Docket Date Status
IAM NILS HEDENDAL, et al., VS GO GREEN ENVIRONMENTAL, INC., et al., 3D2019-0654 2019-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28241

Parties

Name LIVING WELL PRODUCTS DIRECT LLC
Role Appellant
Status Active
Name Michael Ryan Dillon
Role Appellant
Status Active
Name Iam Nils Hedendal
Role Appellant
Status Active
Representations BENNETT S. COHN
Name GO GREEN ENVIRONMENTAL, INC.
Role Appellee
Status Active
Representations PAUL A. SHELOWITZ, Matthew L. Jones
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, this appeal is dismissed as one taken from a nonfinal, nonappealable order. See Kogan v. Mildenberger, 127 So. 3d 831 (Fla. 3d DCA 2013); Westwood One, Inc. v. Flight Express, Inc., 940 So. 2d 1241 (Fla. 5th DCA 2006).
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of Iam Nils Hedendal
Docket Date 2019-04-11
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellants are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GO GREEN ENVIRONMENTAL, INC.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-1288
On Behalf Of Iam Nils Hedendal
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
ALEXANDER RODRIGUEZ, et al., VS GO GREEN ENVIRONMENTAL, INC., 3D2018-1288 2018-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28241

Parties

Name PRESTIGE PRODUCTS DIRECT LLC
Role Appellant
Status Active
Name ALEXANDER RODRIGUEZ
Role Appellant
Status Active
Representations Matthew L. Jones
Name GO GREEN ENVIRONMENTAL, INC.
Role Appellee
Status Active
Representations PAUL A. SHELOWITZ
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2018-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon the Court’s own motion, it is ordered that this appeal is treated as a petition for certiorari and is hereby denied. Appellee’s motion to dismiss appeal for lack of jurisdiction is hereby denied as moot.
Docket Date 2018-08-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GO GREEN ENVIRONMENTAL, INC.
Docket Date 2018-07-03
Type Response
Subtype Supplement
Description Supplement ~ to motion for eot to file initial brief
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/18

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State