Search icon

VANDERBILT MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: VANDERBILT MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDERBILT MORTGAGE COMPANY 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: 12 Sep 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 687559
FEI/EIN Number 592029098

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

Address: 1540 STONEBRIAR RD., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1540 STONEBRIAR RD., GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERBILT CHARLES H President 1540 STONEBRIAR ROAD, GREEN COVE SPRINGS, FL, 32043
VANDERBILT CHARLES H Secretary 1540 STONEBRIAR ROAD, GREEN COVE SPRINGS, FL, 32043
VANDERBILT CHARLES H Agent 1540 STONEBRIAR ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-26 1540 STONEBRIAR RD., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2002-12-26 1540 STONEBRIAR RD., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 1540 STONEBRIAR ROAD, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1996-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
EWART THOMPSON VS VANDERBILT MORTGAGE, et al. 4D2012-0590 2012-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-36136 CACE

Parties

Name EWART THOMPSON
Role Appellant
Status Active
Representations Lane Weinbaum, MARIO RAYNALD THEODORE
Name VANDERBILT MORTGAGE COMPANY
Role Appellee
Status Active
Representations LANCE PAUL COHEN
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLEE'S GRANTED; APPELLANT'S DENIED
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EWART THOMPSON
Docket Date 2012-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VANDERBILT MORTGAGE
Docket Date 2012-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EWART THOMPSON
Docket Date 2012-08-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ANSWER BRIEF
Docket Date 2012-08-20
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of VANDERBILT MORTGAGE
Docket Date 2012-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of VANDERBILT MORTGAGE
Docket Date 2012-08-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (ANSWER BRIEF AND APPENDIX ATTACHED)
On Behalf Of VANDERBILT MORTGAGE
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS
Docket Date 2012-07-26
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 VANDERBILT MORTGAGE
Docket Date 2012-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of EWART THOMPSON
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-06-20
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 EWART THOMPSON
Docket Date 2012-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of EWART THOMPSON
Docket Date 2012-03-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Lance Paul Cohen
Docket Date 2012-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Lane Weinbaum 37070
Docket Date 2012-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EWART THOMPSON
Docket Date 2012-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EWART THOMPSON
Docket Date 2012-02-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
REINSTATEMENT 2004-11-16
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State