Entity Name: | GO GREEN ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GO GREEN ENVIRONMENTAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 2008 (17 years ago) |
Document Number: | P08000001920 |
FEI/EIN Number |
264363288
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TABOR SCOTT | Director | 7964 SW Jack James Dr, STUART, FL, 34997 |
TABOR SCOTT | Agent | 7964 SW Jack James Dr, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-09 | 7964 SW Jack James Dr, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2014-02-09 | 7964 SW Jack James Dr, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-09 | 7964 SW Jack James Dr, STUART, FL 34997 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAM NILS HEDENDAL, et al., VS GO GREEN ENVIRONMENTAL, INC., et al., | 3D2019-0654 | 2019-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1502047403 | 2020-05-04 | 0455 | PPP | 7964 SW JACK JAMES DR, STUART, FL, 34997 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State