Search icon

CHARLES GREEN & CO., INC. - Florida Company Profile

Company Details

Entity Name: CHARLES GREEN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES GREEN & CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 GREEN, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2017-07-21 - 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 2017-07-28
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 2017-02-10
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 2017-01-19
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
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
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 2017-01-31
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932428508 2021-02-26 0455 PPP 3501 Lakeview Dr, Delray Beach, FL, 33445-5717
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6532
Loan Approval Amount (current) 6532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-5717
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6568.1
Forgiveness Paid Date 2021-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
909587 Intrastate Non-Hazmat 2024-09-06 8000 2023 1 2 Private(Property)
Legal Name CHARLES GREEN
DBA Name CL GREEN INC
Physical Address 8963 FARLEY STREET, ORLANDO, FL, 32819, US
Mailing Address PO BOX 868, WINDERMERE, FL, 34786-0868, US
Phone (407) 909-0900
Fax (407) 909-0400
E-mail CLG@CLGREENINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State