Entity Name: | GREEN DOT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2013 (11 years ago) |
Document Number: | F01000001470 |
FEI/EIN Number | 95-4766827 |
Address: | 114 W. 7th Street, Suite 240, Austin, TX, 78701, US |
Mail Address: | 114 W. 7th Street, Suite 240, Austin, TX, 78701, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pugh Amy | Secretary | 114 W. 7th Street, Austin, TX, 78701 |
Name | Role | Address |
---|---|---|
Richey Ellen | Director | 114 W. 7th Street, Austin, TX, 78701 |
Shaheen George T | Director | 86 Flood Circle, Atherton, CA, 94027 |
Brewster John | Director | 2935 Chevy Chase Drive, Houston, TX, 77019 |
Name | Role | Address |
---|---|---|
Gresham George | President | 114 W. 7th Street, Austin, TX, 78701 |
Name | Role | Address |
---|---|---|
Unruh Jess | Chief Financial Officer | 114 W. 7th Street, Austin, TX, 78701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | Building 1 1675 N. Freedom Blvd 200 West, Provo, UT 84604 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | Building 1 1675 N. Freedom Blvd 200 West, Provo, UT 84604 | No data |
REINSTATEMENT | 2013-11-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-15 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 2005-11-09 | GREEN DOT CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000052383 | TERMINATED | 1000000732478 | COLUMBIA | 2017-01-19 | 2037-01-26 | $ 1,599.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Green Dot Corporation d/b/a Green Dot Bank, Appellant(s), v. Judgment Enforcement Solution Inc., as Assignee of Shapell's Inc., Matt Thayer, Individually, and Matt Thayer d/b/a Matt Thayer Custom Homes and Development, Appellee(s). | 5D2025-0016 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREEN DOT CORPORATION |
Role | Appellant |
Status | Active |
Representations | Thomas Kiernan Schulte |
Name | JUDGMENT ENFORCEMENT SOLUTION, INC. |
Role | Appellee |
Status | Active |
Representations | Kevin Reed Jackson |
Name | Shapell's Inc. |
Role | Appellee |
Status | Active |
Name | Matt Thayer |
Role | Appellee |
Status | Active |
Name | Matt Thayer Custom Homes and Development |
Role | Appellee |
Status | Active |
Name | Kristen Brooke Stephens Brady |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2025-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/20/2024 |
On Behalf Of | Green Dot Corporation |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State