Search icon

GREENTREE AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: GREENTREE AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTREE AIR CONDITIONING 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: 09 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P15000083830
FEI/EIN Number 47-5303076

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

Address: 1301 w copans rd, Pompano, FL, 33064, US
Mail Address: 1301 W Copans Rd Bldg E - Suit 1-7, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AITKEN CHAD President 121 ne 3rd st 1901, Fort Lauderdale, FL, 33301
Aitken Chad Agent 121 ne 3rd st 1901, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1301 W Copans Rd, Building E Suite 1-4, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 121 NE 3rd Street, 1901, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-02-17 Aitken, Chad JOSEPH, Sr. -
CHANGE OF MAILING ADDRESS 2025-02-17 1301 W Copans Rd, Building E Suite 1-4, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 121 ne 3rd st 1901, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-09-27 Aitken, Chad -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 1301 w copans rd, 1-4, Pompano, FL 33064 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-01-11 1301 w copans rd, 1-4, Pompano, FL 33064 -

Court Cases

Title Case Number Docket Date Status
FRANCIS AITKEN, Appellant(s) v. CHAD JOSEPH AITKEN and GREENTREE AIR CONDITIONING, INC., Appellee(s). 4D2024-2093 2024-08-16 Closed
Classification NOA Final - County Family - Family
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-013690

Parties

Name Francis Aitken
Role Appellant
Status Active
Name Chad Joseph Aitken
Role Appellee
Status Active
Representations Monica I Salis
Name GREENTREE AIR CONDITIONING INC.
Role Appellee
Status Active
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
FRANCIS AITKEN, Appellant(s) v. CHAD JOSEPH AITKEN, et al., Appellee(s). 4D2024-0353 2024-02-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-013690

Parties

Name Francis Aitken
Role Appellant
Status Active
Name Chad Joseph Aitken
Role Appellee
Status Active
Representations Monica I Salis
Name GREENTREE AIR CONDITIONING INC.
Role Appellee
Status Active
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
FRANCIS AITKEN. Appellant(s) v. CHAD JOSEPH AITKEN, et al., Appellee(s). 4D2024-0352 2024-02-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-013690

Parties

Name Francis Aitken
Role Appellant
Status Active
Name Chad Joseph Aitken
Role Appellee
Status Active
Representations Monica I Salis
Name GREENTREE AIR CONDITIONING INC.
Role Appellee
Status Active
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864907706 2020-05-01 0455 PPP 3012 nw 25th ave, Pompano, FL, 33069
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Pompano, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56460.3
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State