Search icon

CENTRAL MORTGAGE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL MORTGAGE COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1925 (100 years ago)
Date of dissolution: 17 Sep 1936 (89 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 17 Sep 1936 (89 years ago)
Document Number: 101120
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1936-09-17 - -

Court Cases

Title Case Number Docket Date Status
PAULETTE FASCHING, VS CENTRAL MORTGAGE COMPANY, et al., 3D2021-2412 2021-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22020

Parties

Name PAULETTE FASCHING
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations H. MICHAEL SOLLOA, JR.
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 14, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT PAULETTE FASCHING'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of PAULETTE FASCHING
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NOELIA E. VALDES, VS CENTRAL MORTGAGE COMPANY, 3D2020-0751 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-12210

Parties

Name NOELIA E. VALDES
Role Appellant
Status Active
Representations RICHARD G. CHOSID
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations Shaib Y. Rios
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, Reconsideration, and for Issuance of a Written Opinion is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING, RECONSIDERATION, AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of NOELIA E. VALDES
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NOELIA E. VALDES
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NOELIA E. VALDES
Docket Date 2021-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 03/05/2021
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2021-02-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOELIA E. VALDES
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-11-30
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 NOELIA E. VALDES
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOELIA E. VALDES
Docket Date 2020-11-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to show cause within ten (10) days from the date of this Order as to why he should not be sanctioned for failing to comply with the Court's October 26, 2020, Order.
Docket Date 2020-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to provide the Court with thepro se Appellant's address within five (5) days from the date of this Order.
Docket Date 2020-10-08
Type Notice
Subtype Notice
Description Notice ~ Supreme Court of Florida
On Behalf Of NOELIA E. VALDES
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENTRAL MORTGAGE COMPANY
NATHAN ROZENFELD VS CENTRAL MORTGAGE COMPANY 4D2017-3596 2017-11-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12005205

Parties

Name NATHAN ROZENFELD
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations William Faron Cobb, Michael W. Smith, Shaib Y. Rios

Docket Entries

Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ***REVISED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ PROPOSED ***REVISED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's February 7, 2018 "motion to revise and supplement their appendix with a revised appendix that includes a transcript of the court proceedings below and for enlargement of time in which to serve and file initial brief" is granted in part. This court notes that a motion to supplement is not necessary for an appendix, as the "purpose of an appendix is to permit the parties to prepare and transmit copies of those portions of the record deemed necessary to an understanding of the issues presented." Fla. R. App. P. 9.220(a). The transcript of the proceedings is already permitted to be part of the appendix and the revised appendix is accepted. The motion for extension of time to file the initial brief is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 19, 2018 request for oral argument is denied.
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EOT.
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-01-18
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 NATHAN ROZENFELD
Docket Date 2018-01-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant’s December 4, 2017 jurisdictional statement, it is ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve the initial brief and accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2017-12-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of NATHAN ROZENFELD
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of NATHAN ROZENFELD
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ***SEE REVISED MOTION.**
On Behalf Of NATHAN ROZENFELD
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's January 18, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
CHRISTIANNE JACOBY, VS CENTRAL MORTGAGE COMPANY, 3D2017-1230 2017-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11888

Parties

Name CHRISTIANNE JACOBY
Role Appellant
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations KAHANE & ASSOCIATES, P.A., LAURA M. CARBO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-27
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 23, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to show cause
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE COMPANY
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTIANNE JACOBY
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
OTTAWA PROPERTIES 2, LLC VS CENTRAL MORTGAGE COMPANY 4D2017-0369 2017-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012052

Parties

Name OTTAWA PROPERTIES 2 LLC
Role Petitioner
Status Active
Representations ERIK D. WESOLOSKI
Name CENTRAL MORTGAGE COMPANY
Role Respondent
Status Active
Representations John M. Mullin, H. MICHAEL SOLLOA, JENNA F. PIOTROWSKI
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). CIKLIN, C.J., DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2017-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OTTAWA PROPERTIES 2, LLC
Docket Date 2017-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OTTAWA PROPERTIES 2, LLC
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State