Search icon

DOVE INVESTMENT CORPORATION

Company Details

Entity Name: DOVE INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1980 (45 years ago)
Document Number: 652610
FEI/EIN Number 000000000
Address: 514 ARLINGTON PLACE, SEBRING, FL, 33870
Mail Address: 514 ARLINGTON PLACE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MAVITY, WILLIAM P. Agent 514 ARLINGTON PLACE, SEBRING, FL, 33870

President

Name Role Address
MAVITY, WILLIAM P. President 514 ARLINGTON PLACE, SEBRING, FL

Secretary

Name Role Address
MAVITY, PATRICIA M. Secretary 514 ARLINGTON PLACE, SEBRING, FL

Treasurer

Name Role Address
MAVITY, PATRICIA M. Treasurer 514 ARLINGTON PLACE, SEBRING, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
George McNally, Appellant(s) v. Dove Investment Corporation, Appellee(s). 1D2023-2397 2023-09-19 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2022 CC 000791

Parties

Name George McNally
Role Appellant
Status Active
Name DOVE INVESTMENT CORPORATION
Role Appellee
Status Active
Representations Hugh Brett Shafritz
Name Hon. Jonathan Vincent Schlechter
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Notice
Subtype Notice
Description Suggestion of Bankruptcy
On Behalf Of Dove Investment Corporation
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of George McNally
Docket Date 2024-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-08
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of George McNally
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response
On Behalf Of Dove Investment Corporation
Docket Date 2024-06-26
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice
Description Notice and memorandum of law
On Behalf Of George McNally
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Notice of order granting appellant Chapter 7 discharge
On Behalf Of George McNally
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-195 pages
Docket Date 2023-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of George McNally
Docket Date 2023-10-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Okaloosa Clerk
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Certificate
Description Certificate certificate of non-payment
On Behalf Of Okaloosa Clerk
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of George McNally
Docket Date 2023-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George McNally
View View File
Dove Investment Corp, Appellant(s) v. Sing Hon Lau, and Unknown Tenant, Appellee(s). 1D2023-1382 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
22-7-CA

Parties

Name DOVE INVESTMENT CORPORATION
Role Appellant
Status Active
Representations Hugh Shafritz
Name Sing Hon Lau
Role Appellee
Status Active
Representations Megan Fortson Fry, Christine D. Smallwood Miranda, Bailey Howard, Trevor A. Thompson
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. Jonathan Sjostrom
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 1253
View View File
Docket Date 2023-06-28
Type Response
Subtype Response
Description Response to 06/22 order
On Behalf Of Dove Investment Corporation
Docket Date 2023-06-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 265 pages
Docket Date 2023-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dove Investment Corporation
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sing Hon Lau
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Dove Investment Corporation
Docket Date 2023-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Franklin Clerk
Docket Date 2023-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached adding 5/2/23 order
On Behalf Of Dove Investment Corporation
Docket Date 2023-06-22
Type Order
Subtype Order to Show Cause
Description Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to deny Appellant's motion for summary judgment and to grant Appellee's motion for summary judgment, but it does not actually enter judgment for a party. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
View View File
U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST VS RITA FORTE, ET AL. 5D2021-0626 2021-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11281-CIDL

Parties

Name U.S. Bank Trust National Association
Role Appellant
Status Active
Representations Jacquelyn Beik, Steve D. Tran
Name Target National Bank
Role Appellee
Status Active
Name Ann Lelkins
Role Appellee
Status Active
Name Rita Forte
Role Appellee
Status Active
Representations Hugh B. Shafritz, Michael Stefen Tuma
Name DOVE INVESTMENT CORPORATION
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name TRENTHAM WELL DRILLING, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael Stefen Tuma 0688721
On Behalf Of Rita Forte
Docket Date 2021-03-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Rita Forte
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/21
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/6
On Behalf Of U.S. Bank Trust National Association
Docket Date 2021-05-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/26 ORDER
Docket Date 2021-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1407 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
U.S. BANK TRUST, N.A., ETC. VS LUC P. PETRE, et al. 4D2019-2656 2019-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA012542

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellant
Status Active
Representations Shannon Troutman
Name LSF9 MASTER PARTICIPATION TRUST
Role Appellant
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name DOVE INVESTMENT CORPORATION
Role Appellee
Status Active
Name LUC P. PETRE
Role Appellee
Status Active
Representations Adam D. Farber
Name FORD MOTOR CREDIT CO.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-06
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 U.S. Bank Trust, N.A.
Docket Date 2021-06-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1867
Docket Date 2020-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1867
Docket Date 2020-12-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LUC P. PETRE
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 9, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 9, 2020 "motion to determine appeal on record and initial brief" is granted, and the above-styled appeal shall be assigned to a merits panel for review.
Docket Date 2020-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2020-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPEAL ON RECORD AND INTIAL BRIEF.
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 17, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within two (2) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-17
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 U.S. Bank Trust, N.A.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 24, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-24
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 U.S. Bank Trust, N.A.
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 15, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-15
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 U.S. Bank Trust, N.A.
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 30, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-30
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 U.S. Bank Trust, N.A.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (1242 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-08-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. Bank Trust, N.A.

Date of last update: 01 Feb 2025

Sources: Florida Department of State