Search icon

HOUSEHOLD REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: HOUSEHOLD REALTY CORPORATION
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 May 1980 (45 years ago)
Date of dissolution: 20 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: 845882
FEI/EIN Number 366045728

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

Address: 636 GRAND REGENCY BLVD, BRANDON, FL, 33510, US
Mail Address: 1421 W SHARE DR STE 100, ARLINGTON HEIGHTS, IL, 60004, US
ZIP code: 33510
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MADISON KATHRYN President 961 WEIGEL DR, ELMHURST, IL, 60126
MADISON KATHRYN Director 961 WEIGEL DR, ELMHURST, IL, 60126
GRIFFIN JOHN P Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
GRIFFIN JOHN P Treasurer 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
ZAREMBA LYNNE Secretary 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
BEHNKE RICK L Asst 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-20 - -
CHANGE OF MAILING ADDRESS 2018-02-20 636 GRAND REGENCY BLVD, BRANDON, FL 33510 -
REGISTERED AGENT CHANGED 2018-02-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 636 GRAND REGENCY BLVD, BRANDON, FL 33510 -

Court Cases

Title Case Number Docket Date Status
CAROLYN WILSON SCOTT VS HOUSEHOLD REALTY CORPORATION, ET AL 2D2016-2576 2016-06-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005049

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-49372

Parties

Name CAROLYN WILSON SCOTT
Role Appellant
Status Active
Name HILLSBOROUGH COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Name ERIN L. SIMENDINGER, ESQ.
Role Appellee
Status Active
Name MARK OBER, S. A.
Role Appellee
Status Active
Name PATRICK CRATE
Role Appellee
Status Active
Name MARSHALL CRAIG WATSON
Role Appellee
Status Active
Name L. TATUM BROWN, ESQ.
Role Appellee
Status Active
Name PAT BURLEY
Role Appellee
Status Active
Name FIRST BOSTON MORTGAGE CORP.
Role Appellee
Status Active
Name HOME EQUITY ASSET TRUST
Role Appellee
Status Active
Name DIANA R. ESPOSITO, ESQ.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name PAULA HARVERY
Role Appellee
Status Active
Name ALEX B.C. ERSHOCK
Role Appellee
Status Active
Name HOUSEHOLD REALTY CORPORATION
Role Appellee
Status Active
Representations CHRISTOPHER E. BROWN, ESQ.
Name HILLSBOROUGH COUNTY PROPERTY APPRAISER
Role Appellee
Status Active
Name SHAPIRO FISHMAN & GACHE, L L P
Role Appellee
Status Active
Name GREEN TREE AND DITECH FINANCIAL
Role Appellee
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Petitioner's motion for appointment of counsel is denied.
Docket Date 2016-09-27
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2016-09-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, LaROSE, and SLEET
Docket Date 2016-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ PART 2
On Behalf Of CAROLYN WILSON SCOTT
Docket Date 2016-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of CAROLYN WILSON SCOTT
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
On Behalf Of CAROLYN WILSON SCOTT
Docket Date 2016-06-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CAROLYN WILSON SCOTT
Docket Date 2016-06-14
Type Misc. Events
Subtype Certificate
Description Certificate

Documents

Name Date
Withdrawal 2018-02-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State