VANDERBILT MORTGAGE COMPANY - Florida Company Profile

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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EWART THOMPSON VS VANDERBILT MORTGAGE, et al. | 4D2012-0590 | 2012-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State