Search icon

GREENPOINT INC. - Florida Company Profile

Company Details

Entity Name: GREENPOINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENPOINT 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: 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: 18 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: P11000091125
FEI/EIN Number 900771396

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

Address: 6126 US 1 North, St Augustine, FL, 32095, US
Mail Address: 6126 US Hwy 1 North, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHN PHILLIP President 4450 Seabreeze Dr, JACKSONVILLE, FL, 32250
CLUKEY & TEBAULT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Clukey & Tebault, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 201 Owens Avenue, Unit A, Saint Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 6126 US 1 North, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-01-24 6126 US 1 North, St Augustine, FL 32095 -
AMENDMENT 2011-12-14 - -

Court Cases

Title Case Number Docket Date Status
GREENPOINT, INC., A FLORIDA CORPORATION VS CATHLEEN KABAT, AN INDIVIDUAL, AND ONYX SITE SERVICES, LLC., A FLORIDA LIMITED LIABILITY COMPANY 5D2023-1183 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-955

Parties

Name GREENPOINT INC.
Role Appellant
Status Active
Name Cathleen Kabat
Role Appellee
Status Active
Representations Adam J. Kohl
Name ONYX SITE SERVICES LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILING TO RETAIN COUNSEL
Docket Date 2023-05-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS BERRYMAN & SCHWARTZ ARE W/DRAWN; AA SHALL RETAIN SUBSTITUTE COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE BY 5/30; MEDIATION DOCUMENTS BY 6/8
Docket Date 2023-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/11 ORDER
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/17/2023
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481947107 2020-04-11 0491 PPP 6126 US Hwy 1 N St, SAINT AUGUSTINE, FL, 32095
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539800
Loan Approval Amount (current) 539800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 65
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546469.86
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State