Search icon

GREENE INTERNATIONAL REAL ESTATE INC - Florida Company Profile

Company Details

Entity Name: GREENE INTERNATIONAL REAL ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENE INTERNATIONAL REAL ESTATE 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: 20 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000046185
FEI/EIN Number 650838093

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

Address: 1 RIVER FALLS DRIVE, COCOA BEACH, FL, 32931
Mail Address: PO BOX 321349, COCOA BEACH, FL, 32193-2
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE J Manager PO BOX 321349, COCOA BEACH, FL, 32932
STAFFORD K Agent 1 RIVER FALLS DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1 RIVER FALLS DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2012-04-25 1 RIVER FALLS DRIVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2012-04-25 STAFFORD, K -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1 RIVER FALLS DRIVE, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000771587 TERMINATED 1000000382750 BREVARD 2012-10-16 2032-10-25 $ 452.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
VILLA VERDE CONDOMINIUM ASSOCIATION, INC., A FLORIDA NON-PROFIT CORPORATION VS KOPELOUSOS CONSTRUCTION COMPANY, INC., GREENE INTERNATIONAL REAL ESTATE, INC., W&J CONSTRUCTION CORPORATION, W&J CONSTRUCTION CO., LLC, DRAWDY BROTHERS CONSTRUCTION II, INC., ET AL 5D2017-4112 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-025592

Parties

Name VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Role Appellant
Status Active
Representations STEVEN R. SCHOOLEY
Name W&J CONSTRUCTION CO, LLC
Role Appellee
Status Active
Name GARY C. KRUEGER, PE
Role Appellee
Status Active
Name W&J CONSTRUCTION CORPORATION
Role Appellee
Status Active
Name KOPELOUSOS CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Robert M. Darroch, RICHARD LYNDON LASSETER, Kieran F. O'Connor, Derek J. Angell, EDWARD M. BOOTH, JR, Lee D. Wedekind, III, Michael E. Milne, Trevor B. Arnold
Name NICK WITEK
Role Appellee
Status Active
Name TLC ENGINEERING FOR ARCHITECTURE, INC
Role Appellee
Status Active
Name GREENE INTERNATIONAL REAL ESTATE INC
Role Appellee
Status Active
Name DRAWDY BROTHERS CONSTRUCTION II, INC.
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ SEE 6/1 CORRECTED ORDER
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPIN
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2019-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPIN
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-01-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/24
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 644 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/3
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-06-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 5/31 ORDER, DISMISSED ONLY AS TO TLC AND G.C.KRUEGER. CASE REMAIN PENDING AS TO ALL OTHER APPELLEES.
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CORRECTED ORDER ISSUED 6/1
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT FOR PARTIAL APPELLEES
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2018-04-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-04-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ TIME CHANGE ONLY
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-04-10
Type Mediation
Subtype Other
Description Other ~ NOTICE OF MEDIATION - LOCATION CHANGE
Docket Date 2018-03-08
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-02-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-01-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK J ANGELL 0073449
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN R SCHOOLEY 0656577
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-01-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2017-12-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-07-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State