Search icon

AARON GREEN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AARON 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: 26 May 2021 (4 years ago)
Document Number: P21000050072
FEI/EIN Number 87-0934370

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

Address: 5416 PONTE VERDE DR., PENSACOLA, FL, 32507
Mail Address: 5416 PONTE VERDE DR., PENSACOLA, FL, 32507
ZIP code: 32507
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN AARON T President 5416 PONTE VERDE DR., PENSACOLA, FL, 32507
GREEN CASEY L Vice President 5416 PONTE VERDE DR., PENSACOLA, FL, 32507
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 HALE AND DOERR LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 913 GULF BREEZE PARKWAY, Ste 13, GULF BREEZE, FL 32561 -

Court Cases

Title Case Number Docket Date Status
AARON GREEN, Appellant(s) v. BRITTANY ANN CORNELIUS, Appellee(s). 2D2024-0819 2024-04-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-DR-2795

Parties

Name AARON GREEN INC.
Role Appellant
Status Active
Name BRITTANY ANN CORNELIUS
Role Appellee
Status Active
Name Hon. Nancy L Jacobs
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Notice
Subtype Notice
Description NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of AARON GREEN
Docket Date 2024-04-19
Type Response
Subtype Response
Description MOTION TO SHOW CAUSE
On Behalf Of AARON GREEN
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of AARON GREEN
Docket Date 2024-04-08
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ AMENDED..Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not bedismissed as untimely.
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AARON GREEN
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - May 23, 2024, order to B. Cornelius returned.
Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description This appeal from the "Final Judgment of Paternity" rendered November 30, 2023, is dismissed as untimely filed. This order is without prejudice to appellant seeking enforcement of the timesharing provisions of the final judgment and the incorporated "Final Long Distance Parenting Plan Establishing Parental Responsibility and Timesharing with Minor Children" in the trial court. KELLY, LaROSE, and SMITH, JJ., Concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-21
Domestic Profit 2021-05-26

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6447.00
Total Face Value Of Loan:
6447.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,790.73
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $3,745
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,447
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,447
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,472.07
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,446

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State