SUNTRUST MORTGAGE, INC. - Florida Company Profile

Entity Name: | SUNTRUST MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Apr 1980 (45 years ago) |
Date of dissolution: | 04 Oct 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 1999 (26 years ago) |
Document Number: | 845620 |
FEI/EIN Number |
580132920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA, 30346, US |
Mail Address: | % CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
LONG ROBERT R | Director | 1 PARK PLACE NE, ATLANTA, GA |
DOWNING DONALD S. R | Director | 303 PEACHTREE ST. N.E., ATLANTA, GE |
RALPH B. CARRIGAN | President | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA |
RALPH B. CARRIGAN | Director | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA |
HOLLISTER, JOHN | Secretary | 25 PARK PLACE NE, ATLANTA, GA |
JOHN A. TAYLOR | EVPT | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA |
SPIEGEL, JOHN W. | Director | 303 PEACHTREE ST. N.E., ATLANTA, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1999-10-04 | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA 30346 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-11 | 211 PERIMETER CENTER PARKWAY, ATLANTA, GA 30346 | - |
EVENT CONVERTED TO NOTES | 1987-04-22 | - | - |
NAME CHANGE AMENDMENT | 1986-10-07 | SUNTRUST MORTGAGE, INC. | - |
EVENT CONVERTED TO NOTES | 1986-10-07 | - | - |
EVENT CONVERTED TO NOTES | 1986-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000634724 | TERMINATED | 1000000621095 | COLUMBIA | 2014-04-28 | 2034-05-09 | $ 1,097.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henny Verkyk and Robert Verkyk, Appellant(s) v. Suntrust Mortgage, Inc., Appellee(s). | 2D2024-2961 | 2025-01-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Henny Verkyk |
Role | Appellant |
Status | Active |
Representations | Ira Loren Libanoff, Gabriel Martinez Franca |
Name | Robert Verkyk |
Role | Appellant |
Status | Active |
Representations | Ira Loren Libanoff, Gabriel Martinez Franca |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | Mark Elliot Steiner |
Name | Hon. Alissa M. Ellison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2025-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Henny Verkyk |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2014 CA 005248 NC |
Parties
Name | ABPAYMAR, LLC |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | MATTHEW I. FLICKER, ESQ. |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 26, 2019, fee order. |
Docket Date | 2019-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, C.J., and Lucas and Badalamenti |
Docket Date | 2019-10-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2019-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable |
Docket Date | 2019-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 17-30785-CICI |
Parties
Name | LAUREN E. HILL |
Role | Appellant |
Status | Active |
Name | Derease L. Irons |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | David Rosenberg, Robertson, Anschutz & Schneid |
Docket Entries
Docket Date | 2020-01-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-12-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2019-09-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 175 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ APPELLATE DEADLINES COMMENCE |
Docket Date | 2019-09-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/27 OTSC |
On Behalf Of | LAUREN E. HILL |
Docket Date | 2019-09-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-09-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRAWN PER 9/18 ORDER |
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2019-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS; DISCHARGED PER 9/18 ORDER |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 08/23/19 |
On Behalf Of | LAUREN E. HILL |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-30785-CICI |
Parties
Name | Derease L. Irons |
Role | Appellant |
Status | Active |
Name | LAUREN E. HILL |
Role | Appellee |
Status | Active |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | David Rosenberg, Robertson, Anschutz & Schneid, CYNTHIA L. COMRAS, Jarrett E. Cooper |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-04-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ CERTIFICATE OF SERVICE 4/5/19 |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ FILE RB AND MOT TO SROA BY 4/11/19 |
Docket Date | 2019-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ "MOTION FOR EXTENSION OF TIME TO FILE A REPLY BRIEF AND MOTION TO SUPPLEMENT THE RECORD" ENVELOPE DATE 3/19 |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-02-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ SERVED 2/11/19; STRICKEN PER 2/21 ORDER |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ MOTION TO SUPP AND RB STRICKEN, AMENDED MOTION AND RB W/IN 15 DAYS |
Docket Date | 2019-02-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ "APPELLANT RESPONSE TO AE'S ANSWER BRF"; SERVED 2/11/19; STRICKEN PER 2/21 ORDER |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Deny Amended Brief |
Docket Date | 2019-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/4 ORDER |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE SUNTRUST BY 2/15/19- 2/4 MOT FOR LEAVE TO FILE AMEND IB |
Docket Date | 2019-02-04 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ "APPELLANT'S 2ND MOTION FOR LEAVE TO FILE AMENDED IB"; CERTIFICATE OF SERVICE 1/25/19 |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-01-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2019-01-22 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ STRICKEN PER 1/23 ORDER |
On Behalf Of | Derease L. Irons |
Docket Date | 2019-01-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF DATE TO SERVE AB |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Deny Amended Brief |
Docket Date | 2019-01-04 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ "MOTION FOR EOT TO SERVE A AMENDED BRIEF" |
On Behalf Of | Derease L. Irons |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 1/17/19 |
Docket Date | 2018-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2018-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 241 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2018-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 10/23 MOTION; SERVED 10/29 |
On Behalf Of | Derease L. Irons |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 12/5 |
Docket Date | 2018-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2018-10-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2018-10-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERTIFICATE OF SERVICE 9/14/18 |
On Behalf Of | Derease L. Irons |
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 8/27/18, INDIGENT 1/18/18 |
On Behalf Of | Derease L. Irons |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 09-51551 |
Parties
Name | ALMEIR CARLINE WILKINSON |
Role | Appellant |
Status | Active |
Name | TRISTON MONDLE |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | BROCK & SCOTT, PLLC |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant Almeir C. Wilkinson in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant Almeir C. Wilkinson shall file in the Circuit Court for Broward County an amended Notice of Appeal to reflect the signatures of the parties appealing to the Fourth District Court of Appeal. |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALMEIR CARLINE WILKINSON |
Name | Date |
---|---|
Withdrawal | 1999-10-04 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-02-11 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State