Search icon

SUNTRUST MORTGAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-001968

Parties

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
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC. 2D2019-3715 2019-09-26 Closed
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
LAUREN E. HILL A/K/A LAUREN HILL VS SUNTRUST MORTGAGE, INC. AND DEREASE L. IRONS 5D2019-2529 2019-08-27 Closed
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
DEREASE IRONS VS SUNTRUST MORTGAGE, INC. AND LAUREN E. HILL A/K/A LAUREN HILL 5D2018-2852 2018-09-07 Closed
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
ALMEIR C. WILKINSON and TRISTON MONDLE VS SUNTRUST MORTGAGE, INC. 4D2018-1747 2018-06-08 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State