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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State