Search icon

WILLIAM MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: WILLIAM MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1981 (44 years ago)
Document Number: 850749
FEI/EIN Number 580954278

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

Address: 701 ENTERPRISE RD E., STE 702, SAFETY HARBOR, FL, 34695, US
Mail Address: 701 ENTERPRISE RD E., STE 702, SAFETY HARBOR, FL, 34695, UN
ZIP code: 34695
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HARRIS EMANUEL President 701 ENTERPRISE RD. E. SUITE 702, SAFETY HARBOR, FL, 34695
HARRIS EMANUEL Director 701 ENTERPRISE RD. E. SUITE 702, SAFETY HARBOR, FL, 34695
FREIFELD HELEN Secretary 701 ENTERPRISE RD E., SAFETY HARBOR, FL, 34695
FREIFELD HELEN Director 701 ENTERPRISE RD E., SAFETY HARBOR, FL, 34695
HARRIS WILLIAM E Vice President 701 ENTERPRISE RD E #702, SAFETY HARBOR, FL, 34695
HARRIS WILLIAM E Director 701 ENTERPRISE RD E #702, SAFETY HARBOR, FL, 34695
HARRIS LEON A Vice President 2809 REGAL RD. STE.102, PLANO, TX, 75075
HARRIS LEON A Director 2809 REGAL RD. STE.102, PLANO, TX, 75075
HARRIS rochelle E Vice President 701 ENTERPRISE RD E., SAFETY HARBOR, FL, 34695
HARRIS rochelle E Director 701 ENTERPRISE RD E., SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058908 WILLIAM ENTERPRISES ACTIVE 2019-05-17 2029-12-31 - 701 ENTERPRISE ROAD E, STE 702, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 701 ENTERPRISE RD E., STE 702, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2011-02-09 701 ENTERPRISE RD E., STE 702, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2011-02-09 HARRIS, WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 701 ENTERPRISE RD E, STE 702, SAFETY HARBOR, FL 34695 -

Court Cases

Title Case Number Docket Date Status
FERNANDO SILVA VS U.S. BANK TRUST, N.A., AS A TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, WILLIAM MORTGAGE CORPORATION, GROW FINANCIAL FEDERAL CREDIT UNION F/K/A MACDILL FEDERAL CREDIT UNION, HERNANDO, ETC. 5D2018-1925 2018-06-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2011-CA-002911

Parties

Name FERNANDO SILVA
Role Appellant
Status Active
Representations Lisa M. Castellano
Name HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Ileen Cantor
Name WILLIAM MORTGAGE CORPORATION
Role Appellee
Status Active
Name MACDILL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF PROSECUTION
Docket Date 2019-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB DUE W/I 20 DYS.
Docket Date 2019-01-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT FOR AN ORDER TO SHOW CAUSE
Docket Date 2019-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER TO SHOW CAUSE
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of FERNANDO SILVA
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of FERNANDO SILVA
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. 9/7 & 9/14 OTSC'S DISCHARGED.
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FERNANDO SILVA
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS.
Docket Date 2018-06-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ILEEN CANTOR 0977128
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-06-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/18
On Behalf Of FERNANDO SILVA
Docket Date 2018-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State