Entity Name: | GREENPOINT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2011 (13 years ago) |
Document Number: | P11000091125 |
FEI/EIN Number | 900771396 |
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 |
Name | Role |
---|---|
CLUKEY & TEBAULT, LLC | Agent |
Name | Role | Address |
---|---|---|
MAHN PHILLIP | President | 4450 Seabreeze Dr, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Clukey & Tebault, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 201 Owens Avenue, Unit A, Saint Augustine, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 6126 US 1 North, St Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 6126 US 1 North, St Augustine, FL 32095 | No data |
AMENDMENT | 2011-12-14 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State