Search icon

GREENPOINT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENPOINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2011 (14 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
City: Saint Augustine
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 251 SAN MARCO AVENUE, ST AUGUSTINE, FL, 32084

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
539800.00
Total Face Value Of Loan:
539800.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$539,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$539,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$546,469.86
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $431,840
Utilities: $53,980
Mortgage Interest: $53,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State