Search icon

MYRON GREEN CORPORATION - Florida Company Profile

Company Details

Entity Name: MYRON GREEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 2019 (6 years ago)
Document Number: F19000000557
FEI/EIN Number 431930411

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

Mail Address: 2400 Yorkmont Road, Charlotte, NC, 28217, US
Address: 9771 Commerce Parkway, Lenexa, KS, 66219, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Meredith Adrian Director 2400 Yorkmont Road, Charlotte, NC, 28217
Thomas Daniel Sr 2400 Yorkmont Road, Charlotte, NC, 28217
Thomas Daniel Vice President 2400 Yorkmont Road, Charlotte, NC, 28217
Briotte Kristin Asst 2400 Yorkmont Road, Charlotte, NC, 28217
Rossitch Richard Asst 2400 Yorkmont Road, Charlotte, NC, 28217
McConnell Jennifer Exe 2400 Yorkmont Road, Charlotte, NC, 28217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 9771 Commerce Parkway, Lenexa, KS 66219 -
CHANGE OF MAILING ADDRESS 2020-06-04 9771 Commerce Parkway, Lenexa, KS 66219 -
REGISTERED AGENT NAME CHANGED 2019-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
MYRON GREEN VS STATE OF FLORIDA 6D2023-3678 2023-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-13254-A-0

Parties

Name MYRON GREEN CORPORATION
Role Appellant
Status Active
Representations ROBERT L SIRIANNI, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, KRISTEN L. DAVENPORT, A.A.G.
Name HON. LUIS F. CALDERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Having received an initial brief in 6D23-3678, an appeal from a summarypostconviction order, appellee shall, within ten days from the date of this order,serve either an answer brief or a notice of intent not to submit a brief.
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MYRON GREEN
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-19
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of theorder of September 7, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit thesummary record to this court within ten days.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MYRON GREEN
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-12-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
MYRON GREEN VS STATE OF FLORIDA 5D2020-0405 2020-02-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-13254

Parties

Name MYRON GREEN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 02/11/2020
On Behalf Of Myron Green
Docket Date 2020-02-13
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MYRON GREEN VS STATE OF FLORIDA 5D2020-0021 2020-01-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-13254

Parties

Name MYRON GREEN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ SUPP 3.800 SUMMARY REC PER 3/24 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/28/20
On Behalf Of Myron Green
Docket Date 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ LT TO SUPP RECORD W/IN 15 DAYS
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND NOTICE OF COMPLIANCE; MAILBOX 1/17/20
On Behalf Of Myron Green
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/27/19
On Behalf Of Myron Green
Docket Date 2020-01-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DAYS
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MYRON GREEN VS STATE OF FLORIDA 5D2017-3585 2017-11-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
03-CF-013254-A-O

Parties

Name MYRON GREEN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 6/22
On Behalf Of Myron Green
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/8/17
On Behalf Of Myron Green
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MYRON GREEN VS STATE OF FLORIDA 5D2014-1548 2014-05-02 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2176

Parties

Name MYRON GREEN CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 5/14
On Behalf Of Myron Green
Docket Date 2015-04-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Myron Green
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-10-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION CLARIFICATION
On Behalf Of Myron Green
Docket Date 2014-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT FOR REHEARING
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT REH;MAILBOX 8/29
On Behalf Of Myron Green
Docket Date 2014-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/3
On Behalf Of Myron Green
Docket Date 2014-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED AS A FINAL APPEAL OF ENTIRE HABEAS PROCEEDING BELOW. IB W/I 30 DYS.
Docket Date 2014-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER;MAILBOX 5/12
On Behalf Of Myron Green
Docket Date 2014-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (29 pages)
Docket Date 2014-05-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM FOR LACK OF JURISDICTION
Docket Date 2014-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-02
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2014-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/29/14
On Behalf Of Myron Green

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
Reg. Agent Change 2019-06-13
Foreign Profit 2019-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State