Search icon

ROLAND - EDWARDS, INC. - Florida Company Profile

Company Details

Entity Name: ROLAND - EDWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLAND - EDWARDS, 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: 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: 09 May 1977 (48 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 535298
FEI/EIN Number 000000000

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

Address: 621 S FEDERAL HWY, FT. LAUDERDALE, FL, 33301
Mail Address: 621 S FEDERAL HWY, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ROLAND INC President -
HILL ROLAND INC Director -
SMITH, EDWARDS A. Secretary 2561 MERCEDES DR., FT. LAUDERDALE, FL
SMITH, EDWARDS A. Director 2561 MERCEDES DR., FT. LAUDERDALE, FL
SALOMONE,MICHAEL J. Agent 621 SOUTH FEDERAL HWY, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
ROLAND EDWARDS VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2018-2996 2018-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-005450-0000-WH

Parties

Name ROLAND - EDWARDS, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations JENNIFER SCOTT, ESQ., H. MICHAEL MUNIZ, ESQ., Richard Slaughter Mc Iver, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of November 21, 2018, requiring the filing of an initial brief.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF PROSECUTION OR,ALTERNATIVELY, FOR ISSUANCE OF AN ORDER TO SHOW CAUSE
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's August 22, 2018, order is vacated, and the case is reinstated.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-08-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROLAND EDWARDS
Docket Date 2018-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was dismissed on August 22, 2018. Appellant's August 28, 2018, amended notice of appeal is noted. Appellant may file a motion for reinstatement, which must be accompanied by compliance with this court's July 27, 2018, fee order.
Docket Date 2018-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED**(see 09/14/18 ord)This appeal is dismissed for failure of the Appellant to comply with this court's July 27, 2018 order to show cause.
Docket Date 2018-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND LUCAS
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLAND EDWARDS
ROLAND EDWARDS & GERTRUDE EDWARDS VS DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE 2D2015-0596 2015-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-005450-0000-W

Parties

Name GERTRUDE EDWARDS
Role Appellant
Status Active
Name ROLAND - EDWARDS, INC.
Role Appellant
Status Active
Representations DAVID CHICO, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations KASS SHULER, P. A., MELISSA A. GIASI, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-07-31
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S MOTION FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ROLAND EDWARDS
Docket Date 2015-07-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-07-28
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-07-02
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE's MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF*Noted-cm*
On Behalf Of ROLAND EDWARDS
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Appellee moves for appellate attorney's fees under paragraphs 22 and 24 of the subject mortgage and section 7(E) of the subject note. Pursuant to Florida Rule of Appellate Procedure 9.400(b), Appellee's motion for attorney's fees is granted and the case remanded to the trial court to determine and enter an award for all of the reasonable attorney's fees incurred by Appellee in this appeal.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-09-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of POLK CLERK
Docket Date 2015-09-25
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2015-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROLAND EDWARDS
Docket Date 2015-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROLAND EDWARDS
Docket Date 2015-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ GAT
Docket Date 2015-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WILHITE
Docket Date 2015-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT - July 31, 2015, second motion to supplement the record
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-05
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ROLAND EDWARDS
Docket Date 2015-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2015-06-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - 7/3/2015 through 7/19/2015
On Behalf Of ROLAND EDWARDS
Docket Date 2015-06-29
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/28/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROLAND EDWARDS
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 05/11/15
On Behalf Of ROLAND EDWARDS
Docket Date 2015-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-02-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-02-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLAND EDWARDS
Docket Date 2015-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State