Search icon

METROPOLITAN MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: METROPOLITAN MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN MORTGAGE CO. 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: 20 May 1953 (72 years ago)
Date of dissolution: 03 Sep 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Sep 2002 (23 years ago)
Document Number: 173692
FEI/EIN Number 590798758

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

Address: 1150 SOUTH OLIVE STREET, LOS ANGELES, CA, 90015-2211
Mail Address: 1150 SOUTH OLIVE STREET, LOS ANGELES, CA, 90015-2211
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
914987 - 4700 BISCAYNE BLVD, MIAMI, FL, 33137 3055738800

Filings since 2002-04-11

Form type REGDEX/A
File number 021-91498-7C
Filing date 2002-04-11
File View File

Key Officers & Management

Name Role Address
VANDAMME KEITH EVPT 5595 TRILLIUM BLVD., HOFFMAN ESTATESS, IL, 60192
MURPHY JAMES J PDGC 1150 S. OLIVE ST. SUITE 2800, LOS ANGELES, CA, 90015
MURPHY JAMES J Vice President 1150 S OLIVE ST, LOS ANGELES, CA, 90015
MURPHY JAMES J Secretary 1150 S OLIVE ST, LOS ANGELES, CA, 90015
MURPHY JAMES J Director 1150 S OLIVE ST, LOS ANGELES, CA, 90015
PERRELLI ROSARIO A Vice President 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
PERRELLI ROSARIO A Director 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2002-09-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TRANSAMERICA CONSUMER FINANCE HOLDI. MERGER NUMBER 900000042599
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 1150 SOUTH OLIVE STREET, LOS ANGELES, CA 90015-2211 -
CHANGE OF MAILING ADDRESS 2001-02-06 1150 SOUTH OLIVE STREET, LOS ANGELES, CA 90015-2211 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-07-29 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 1993-11-09 - -
EVENT CONVERTED TO NOTES 1979-09-05 - -
EVENT CONVERTED TO NOTES 1974-08-27 - -
EVENT CONVERTED TO NOTES 1964-03-02 - -
EVENT CONVERTED TO NOTES 1963-05-24 - -

Court Cases

Title Case Number Docket Date Status
KATHERINE E. RAUE VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE AS SUCCESSOR BY MERGER TO LASALLE BANK, NATIONAL ASSOCIATION, ETC., ET AL. 5D2017-1979 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000549-O

Parties

Name KATHERINE E. RAUE
Role Appellant
Status Active
Representations JOHN P. GUIDRY, I I
Name METROPOLITAN MORTGAGE CO.
Role Appellee
Status Active
Name APPLIED BANK
Role Appellee
Status Active
Name WORLDWIDE ASSET PURCHASING II, LLC
Role Appellee
Status Active
Name U.S. Bank National Association, As Trustee
Role Appellee
Status Active
Representations Teris A. McGovern, Allison Morat
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ WRITTEN OPINION, AND MOT TO STAY MANDATE
Docket Date 2018-06-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ AND TO VACATE ORDER GRANTING ATTYS FEES PENDING SUPREME CT REVIEW
On Behalf Of KATHERINE E. RAUE
Docket Date 2018-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFICATION, ETC.
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2018-05-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPINION
On Behalf Of KATHERINE E. RAUE
Docket Date 2018-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KATHERINE E. RAUE
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/31
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/20
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 12/14
Docket Date 2017-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-10-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AMENDED
Docket Date 2017-10-25
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ AMENDED
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-10-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ SEE AMENDED MOTION
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1406 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/21
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN P. GUIDRY, I I 0990086
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-07-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-07-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN P. GUIDRY, I I 0990086
On Behalf Of KATHERINE E. RAUE
Docket Date 2017-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLISON MORAT 0099453
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-06-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/17
On Behalf Of KATHERINE E. RAUE

Documents

Name Date
Merger 2002-09-03
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-24
Reg. Agent Change 1999-07-29
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State