Search icon

TRIAD FINANCIAL SERVICES, INC.

Headquarter

Company Details

Entity Name: TRIAD FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: 445172
FEI/EIN Number 59-1515932
Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224
Mail Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIAD FINANCIAL SERVICES, INC., MISSISSIPPI 675928 MISSISSIPPI
Headquarter of TRIAD FINANCIAL SERVICES, INC., RHODE ISLAND 001713590 RHODE ISLAND
Headquarter of TRIAD FINANCIAL SERVICES, INC., ALABAMA 000-804-819 ALABAMA
Headquarter of TRIAD FINANCIAL SERVICES, INC., NEW YORK 3193594 NEW YORK
Headquarter of TRIAD FINANCIAL SERVICES, INC., KENTUCKY 0481921 KENTUCKY
Headquarter of TRIAD FINANCIAL SERVICES, INC., CONNECTICUT 0878107 CONNECTICUT
Headquarter of TRIAD FINANCIAL SERVICES, INC., IDAHO 413770 IDAHO
Headquarter of TRIAD FINANCIAL SERVICES, INC., IDAHO 510541 IDAHO
Headquarter of TRIAD FINANCIAL SERVICES, INC., ILLINOIS CORP_55029164 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CB67L6KPJLHE19 445172 US-FL GENERAL ACTIVE 1974-02-01

Addresses

Legal C/O LEGALINC CORPORATE SERVICES INC., 476 RIVERSIDE AVE., JACKSONVILLE, US-FL, US, 32202
Headquarters 13901 Sutton Park Drive South, Suite 300, Jacksonville, US-FL, US, 32224

Registration details

Registration Date 2017-10-07
Last Update 2024-09-07
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 445172

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIAD FINANCIAL 401K SAVINGS AND INVESTMENT PLAN 2009 591515932 2010-06-08 TRIAD FINANCIAL SERVICES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522291
Sponsor’s telephone number 9042231111
Plan sponsor’s address 4336 PABLO OAKS COURT, JACKSONVILLE, FL, 322249631

Plan administrator’s name and address

Administrator’s EIN 591515932
Plan administrator’s name TRIAD FINANCIAL SERVICES, INC.
Plan administrator’s address 4336 PABLO OAKS COURT, JACKSONVILLE, FL, 322249631
Administrator’s telephone number 9042231111

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing DENISE CALDWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HULL, LANCE P President 113901 SUTTON PARK DRIVE SOUTH, SUITE 300 Jacksonville, FL 32224

Director

Name Role Address
HULL, LANCE P Director 113901 SUTTON PARK DRIVE SOUTH, SUITE 300 Jacksonville, FL 32224
Lepore, Michael Director 777 South Flagler Drive, Suite 800 East West Palm Beach, FL 33401
Heidelberg, Matt Director 777 South Flagler Drive, Suite 800 East West Palm Beach, FL 33401

Secretary

Name Role Address
BARRY, JAMES C Secretary 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224

Treasurer

Name Role Address
BARRY, JAMES C Treasurer 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224

Chief Financial Officer

Name Role Address
BARRY, JAMES C Chief Financial Officer 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042159 TRIADFS ACTIVE 2022-04-04 2027-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-05-25 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 No data
AMENDED AND RESTATEDARTICLES 2006-08-28 No data No data
NAME CHANGE AMENDMENT 1976-02-13 TRIAD FINANCIAL SERVICES, INC. No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State