Search icon

TRIAD FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIAD FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIAD FINANCIAL SERVICES, 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: 01 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: 445172
FEI/EIN Number 591515932

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

Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL, 32224, US
Mail Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
675928
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001713590
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-804-819
State:
ALABAMA
Type:
Headquarter of
Company Number:
3193594
State:
NEW YORK
Type:
Headquarter of
Company Number:
0481921
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0878107
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
413770
State:
IDAHO
Type:
Headquarter of
Company Number:
510541
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55029164
State:
ILLINOIS

Key Officers & Management

Name Role Address
HULL LANCE P President 113901 SUTTON PARK DRIVE SOUTH, Jacksonville, FL, 32224
Lepore Michael Director 777 South Flagler Drive, West Palm Beach, FL, 33401
BARRY JAMES C Secretary 13901 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224
Heidelberg Matt Director 777 South Flagler Drive, West Palm Beach, FL, 33401
C T CORPORATION SYSTEM Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZLF3PMGP5RH1
UEI Expiration Date:
2025-12-27

Business Information

Doing Business As:
TRIAD FINANCIAL SERVICES INC
Activation Date:
2024-12-31
Initial Registration Date:
2024-03-07

Legal Entity Identifier

LEI Number:
549300CB67L6KPJLHE19

Registration Details:

Initial Registration Date:
2017-10-07
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591515932
Plan Year:
2009
Number Of Participants:
119
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042159 TRIADFS ACTIVE 2022-04-04 2027-12-31 - 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-05-25 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 -
AMENDED AND RESTATEDARTICLES 2006-08-28 - -
NAME CHANGE AMENDMENT 1976-02-13 TRIAD FINANCIAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
21ST MORTGAGE CORP. VS ECHO RIVER SANCTUARY, LLC, ETC., ET AL. SC2022-1375 2022-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
1D21-1940

Circuit Court for the Third Judicial Circuit, Suwannee County
612017CA000188CAAXMX

Parties

Name 21st Mortgage Corp.
Role Petitioner
Status Active
Representations James C. Lester, Laura H. Mirmelli, Thomas W. Thagard III, Nicolas H. Peck, Clive N. Morgan
Name TSE Plantation, LLC
Role Respondent
Status Active
Name ECHO RIVER SANCTUARY, LLC
Role Respondent
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Meri L. Harrell
Role Respondent
Status Active
Name Curtis R. Harrell
Role Respondent
Status Active
Name Manufactured Housing Institute
Role Amicus - Petitioner
Status Interim
Representations E. Holland Howanitz, W. Scott Simpson
Name TRIAD FINANCIAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations William L. Grimsley, Marc J. Lifset, Jeffrey Barringer
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Barry Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-02-20
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate filed in the above styled cause is hereby denied.
View View File
Docket Date 2022-11-30
Type Response
Subtype Supplemental Response
Description SUPPLEMENTAL RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Objection to Petitioners Late Filed Appendix and New Argument
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-29
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Opposition to Petitioner, 21st Mortgage's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Echo River Sanctuary, LLC's, Answer Jurisdictional Brief Opposing This Court's Exercise of Jurisdiction Pursuant to Fla. R. App. P. 9.030(a)(2)(a)(iv)
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-14
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner 21st Mortgage Corporation's Request for Oral Argument
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Manufactured Housing Institute
View View File
Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Thomas W. Thagard, III
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner on Jurisdiction
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File

Documents

Name Date
Reg. Agent Change 2024-04-15
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2022-05-25
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02

CFPB Complaint

Date:
2024-12-24
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Other
Date:
2024-06-06
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-02-08
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-22
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2023-01-22
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-29
Type:
Monitoring
Address:
13901 SUTTON PLACE DRIVE SOUTH, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State