Search icon

CHARLES GREEN & CO., INC.

Company Details

Entity Name: CHARLES GREEN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2017 (8 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P17000063679
FEI/EIN Number 88-0176452
Address: 333 LAS OLAS WAY #3004, FORT LAUDERDALE, FL, 33301, US
Mail Address: 333 LAS OLAS WAY #3004, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN CHARLES Agent 333 LAS OLAS WAY #3004, FORT LAUDERDALE, FL, 33301

President

Name Role Address
GREEN CHARLES President 333 LAS OLAS WAY #3004, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
COHEN SHERI Secretary 333 LAS OLAS WAY #3004, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 No data No data
REINSTATEMENT 2019-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-18 GREEN, CHARLES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
MERGER 2017-07-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000173203

Court Cases

Title Case Number Docket Date Status
CHARLES GREEN VS GREEN TREE SERVICING, LLC, COUNTRYWIDE HOME LOANS, INC., CAPITAL ONE BANK (USA), N.A. F/K/A CAPITAL ONE BANK, CACV OF COLORADO, LLC 5D2015-4413 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-072396

Parties

Name CHARLES GREEN & CO., INC.
Role Appellant
Status Active
Representations Beau Bowin
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name CACV OF COLORADO, LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Brandon S. Vesely, ALLYSON SMITH
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/20
On Behalf Of CHARLES GREEN
Docket Date 2017-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-07-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/12 REPLY IS STRICKEN
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE REPLY TO RESPONSE TO MOT ATTY FEES
On Behalf Of CHARLES GREEN
Docket Date 2017-07-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FOR FEES; STRICKEN PER 7/28
On Behalf Of CHARLES GREEN
Docket Date 2017-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2017-06-23
Type Response
Subtype Reply
Description REPLY ~ TO 6/22 RESP TO 6/8 MOT ATTY FEES; STRICKEN PER 6/28 ORDER
On Behalf Of CHARLES GREEN
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO 6/8 MOT ATTY FEES
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES GREEN
Docket Date 2017-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOTION- FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES GREEN
Docket Date 2017-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED- SEE SECOND AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/1
On Behalf Of CHARLES GREEN
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/22
On Behalf Of CHARLES GREEN
Docket Date 2017-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/26
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ ANS BRF W/I 20 DAYS
Docket Date 2016-08-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES GREEN
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 6/13 MTN/REMAND DENIED.
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of CHARLES GREEN
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & NOTICE OF NON-COMPLIANCE
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of CHARLES GREEN
Docket Date 2016-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (481 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE INIT BRF TO 6/14
On Behalf Of CHARLES GREEN
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/14- SEE AMENDED NOTICE
On Behalf Of CHARLES GREEN
Docket Date 2016-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 6/1 AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MED Q DUE W/I 20 DAYS
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LIMITED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-28
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of CHARLES GREEN
Docket Date 2015-12-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/15
On Behalf Of CHARLES GREEN

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-24
Domestic Profit 2017-07-21
Merger 2017-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State