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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAROLYN WILSON SCOTT VS HOUSEHOLD REALTY CORPORATION, ET AL | 2D2016-2576 | 2016-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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