Search icon

SEAN GREEN, INC. - Florida Company Profile

Company Details

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

SEAN 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: 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P14000091710
FEI/EIN Number 47-2256387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1756 N Bayshore Dr, Miami, FL, 33132, US
Mail Address: 1756 N Bayshore Dr, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ENTERPRISES PALM BEACH COUNTY, LLC Agent -
GREEN TROY D Chief Executive Officer 1756 N Bayshore Dr, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080022 SEAN GREEN ENTERTAINMENT, INC. ACTIVE 2022-07-05 2027-12-31 - 499 EVERNIA STREET, 309, WEST PALM BEACH, FL, 33401
G22000068511 SEAN'S DANCE FACTORY ACTIVE 2022-06-03 2027-12-31 - 499 EVERNIA STREET, #309, WEST PALM BEACH, FL, 33401
G15000004229 SEAN'S DANCE FACTORY EXPIRED 2015-01-13 2020-12-31 - P.O. BOX 221201, WEST PALM BEACH, FL, 33415
G14000127782 SEAN'S DANCE FACTORY, INC. EXPIRED 2014-12-19 2019-12-31 - PO BOX 221201, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1756 N Bayshore Dr, #26i, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-27 1756 N Bayshore Dr, #26i, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1645 Palm Beach Lakes Blvd, Suite 1200, West Palm Beach, FL 33401 -
REINSTATEMENT 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 King Enterprises Palm Beach County, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SEAN A. GREEN VS STATE OF FLORIDA 2D2014-2247 2014-05-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-19465 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-21356 CFANO

Parties

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

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a motion for rehearing
On Behalf Of SEAN GREEN
Docket Date 2014-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN GREEN
Docket Date 2014-05-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN GREEN
Docket Date 2014-05-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-01-30
Domestic Profit 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030898906 2021-05-05 0491 PPP 5673 LANCEWOOD DR, Port Orange, FL, 32127
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127
Project Congressional District FL-06
Number of Employees 1
NAICS code 722310
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State