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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYRON GREEN VS STATE OF FLORIDA | 6D2023-3678 | 2023-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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