Search icon

AMAZON PAYMENTS, INC.

Company Details

Entity Name: AMAZON PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: F06000001142
FEI/EIN Number 202936165
Address: 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, US
Mail Address: 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BLUE BETH Director 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109
STEELE ALAN Director 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109
WELZEL DOUGLAS Director 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 No data
CHANGE OF MAILING ADDRESS 2023-04-11 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 No data
REGISTERED AGENT NAME CHANGED 2008-02-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2007-07-12 AMAZON PAYMENTS, INC. No data

Court Cases

Title Case Number Docket Date Status
Evanthony Norman, Petitioner(s) v. Amazon Payments, Respondent(s) SC2024-0450 2024-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-0156;

Parties

Name Evanthony Norman
Role Petitioner
Status Active
Name AMAZON PAYMENTS, INC.
Role Respondent
Status Active
Representations Linda Riedemann Norbut, Mark Richard Caramanica
Name Hon. Susan G. Barthle
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 23, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-03-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-03-27
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Evanthony Norman
View View File
Docket Date 2024-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Evanthony Norman
View View File
EVANTHONY NORMAN, Appellant(s) v. AMAZON PAYMENTS, INC., AMAZON.COM, INC., Appellee(s). 2D2024-0586 2024-03-11 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2023CC-005344

Parties

Name EVANTHONY NORMAN
Role Appellant
Status Active
Name AMAZON PAYMENTS, INC.
Role Appellee
Status Active
Representations Linda Riedemann Norbut, Mark Richard Caramanica
Name AMAZON.COM, INC.
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ANSWER BRIEF
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EVANTHONY NORMAN
View View File
Docket Date 2024-05-08
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of AMAZON PAYMENTS, INC.
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AMAZON PAYMENTS, INC.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ 11/15/2023 - PS EVANTHONY NORMAN
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION: COMBINED MOTION TO DISMISS PLAINTIFF'S AMENDED COMPLAINT AND FOR RELIEF UNDER & 68.093. FLA STAT. AND COURT'S INHERENT AUTHORITY
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-04
Type Order
Subtype Order on Motion To Compel
Description Appellant's motion for recommendation of answer brief interrogatory is treated as a motion to compel service of the answer brief and denied as moot.
View View File
EVANTHONY NORMAN, Appellant(s) v. AMAZON PAYMENTS, INC., Appellee(s). 2D2024-0156 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-4699

Parties

Name EVANTHONY NORMAN
Role Appellant
Status Active
Name AMAZON PAYMENTS, INC.
Role Appellee
Status Active
Representations MARK R. CARAMANICA, ESQ., Linda Riedemann Norbut, Esq.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Order Striking Filing
Description Appellant's filings of May 6 and 7, 2024, are stricken as unauthorized. This case is closed. Further unauthorized filings will not receive judicial consideration.
View View File
Docket Date 2024-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of EVANTHONY NORMAN
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ with Appendices and Jurisdictional Brief
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied.
Docket Date 2024-02-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ County Civil Contest - Amended Supplementary Statement
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-02-26
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 22, 2024, order to show cause.
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-02-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-02-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellant shall provide with the response a copy of the order being appealed.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVANTHONY NORMAN
Docket Date 2024-01-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ (DUPLICATE COPY)
On Behalf Of PASCO CLERK
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-03-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s Notice to Invoke Discretionary Jurisdiction,seeking review of the order or opinion issued by the Second DistrictCourt of Appeal on February 23, 2024, is hereby dismissed. ThisCourt lacks jurisdiction to review an unelaborated decision from adistrict court of appeal that is issued without opinion orexplanation or that merely cites to an authority that is not a casepending review in, or reversed or quashed by, this Court. SeeWheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279(Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State