Search icon

TYLER GREEN INC - Florida Company Profile

Company Details

Entity Name: TYLER GREEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLER GREEN 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: 26 Jul 2022 (3 years ago)
Document Number: P22000059362
FEI/EIN Number 88-3412345

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

Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216
Mail Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN TYLER C President 4540 SOUTHSIDE BLVD, STE 303, JACKSONVILLE, FL, 32216
GREEN TYLER C Agent 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Court Cases

Title Case Number Docket Date Status
TYLER GREEN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1042 2023-05-17 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
20-CF-3392

Parties

Name TYLER GREEN INC
Role Appellant
Status Active
Representations Chris M. Pratt
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, David Campbell
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TYLER GREEN
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 9, 2024.
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TYLER GREEN
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 7, 2024.
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TYLER GREEN
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12/05/2023
On Behalf Of TYLER GREEN
Docket Date 2023-08-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Chris M.Pratt is substituted as Appellant's counsel of record and Assistant Public DefenderRichard J. Sanders is relieved of further appellate responsibilities.
Docket Date 2023-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TYLER GREEN
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 189 PAGES ***CONFIDENTIAL***
On Behalf Of Manatee Clerk
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYLER GREEN
Docket Date 2023-08-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of TYLER GREEN
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 189 PAGES - REDACTED
Docket Date 2023-07-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of Manatee Clerk
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 24, 2023.
Docket Date 2023-07-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-05-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint Public Defender
On Behalf Of Manatee Clerk
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-18
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TYLER GREEN
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of TYLER GREEN
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TYLER GREEN
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 10/17/24
On Behalf Of TYLER GREEN
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
Domestic Profit 2022-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911998705 2021-04-06 0455 PPP 715 7th St Apt 1, West Palm Beach, FL, 33401-3851
Loan Status Date 2022-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3851
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1244209010 2021-05-13 0491 PPP 7711 Kona Ave, Jacksonville, FL, 32211-7477
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-7477
Project Congressional District FL-05
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State