Search icon

CENTRAL MORTGAGE CO.

Company Details

Entity Name: CENTRAL MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 May 1983 (42 years ago)
Date of dissolution: 17 Feb 1986 (39 years ago)
Last Event: MERGER
Event Date Filed: 17 Feb 1986 (39 years ago)
Document Number: 856457
FEI/EIN Number 23-0383785
Address: AVENUE OF THE ARTS BLDG, BROAD & CHESTNUT STREETS, PHILADELPHIA, PA 19107
Mail Address: AVENUE OF THE ARTS BLDG, BROAD & CHESTNUT STREETS, PHILADELPHIA, PA 19107
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
L., R., & R., INC. Agent 3501 BISCAYNE BLVD., MIAMI, FL 33137

President

Name Role Address
ROGERS, JAMES A. President BROAD AND CHESTNUT STS, PHILA., PA

Director

Name Role Address
ROGERS, JAMES A. Director BROAD AND CHESTNUT STS, PHILA., PA
COOKE, M. TODD Director 1212 MARKET ST., PHILA., PA
EBERT, LEONARD T. Director 1212 MARKET ST., PHILA., PA
NOCELLA, ANTHONY J. Director 1212 MARKET ST., PHILA., PA

Vice President

Name Role Address
HEINZ, GERARD J. Vice President BROAD AND CHESTNUT STS, PHILA., PA
RUNCO, SAMUEL R. Vice President BROAD AND CHESTNUT STS, PHILA., PA

Events

Event Type Filed Date Value Description
MERGER 1986-02-17 No data MERGING INTO: P09126
CHANGE OF PRINCIPAL ADDRESS 1985-03-19 AVENUE OF THE ARTS BLDG, BROAD & CHESTNUT STREETS, PHILADELPHIA, PA 19107 No data
CHANGE OF MAILING ADDRESS 1985-03-19 AVENUE OF THE ARTS BLDG, BROAD & CHESTNUT STREETS, PHILADELPHIA, PA 19107 No data

Court Cases

Title Case Number Docket Date Status
BARBARA L. STEPHENS VS CENTRAL MORTGAGE CO. 2D2019-0288 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
08-CA-18510

Parties

Name BARBARA L. STEPHENS (DNU)
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ.
Name CENTRAL MORTGAGE CO.
Role Appellee
Status Active
Representations JOSEPH T. KOHN, ESQ., J. BENNETT KITTERMAN, ESQ., SARA D. ACCARDI, ESQ., BENJAMIN B. BROWN, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and LaRose and Black
Docket Date 2019-07-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 13, 2019, requiring the filing of an initial brief.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL MORTGAGE CO.
Docket Date 2019-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1778 PAGES
Docket Date 2019-05-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARBARA L. STEPHENS (DNU)
Docket Date 2019-05-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPLICATION FOR INDIGENCY - PAGE 2 IS MISSING DETERMINATION
On Behalf Of BARBARA L. STEPHENS (DNU)
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ In light of the bankruptcy court's April 23, 2019, order denying the appellant's motion for relief from order, the appellant's request for extension is granted to the extent that the appellant shall satisfy this court's January 23, 2019, fee order within 10 days from the date of this order, or this proceeding will be subject to dismissal without further notice.
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ NOTICE OF BANKRUPTCY HEARING AND REQUEST FOR EXTENSION OF TIME TO COMPLY WITH FEE ORDER
On Behalf Of BARBARA L. STEPHENS (DNU)
Docket Date 2019-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall satisfy this court's January 23, 2019, fee order within fifteen days from the date of this order, or this proceeding will be subject to dismissal without further notice.
Docket Date 2019-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee's request for judicial notice is treated as a notice that the appellant's bankruptcy proceeding has concluded. In light of the bankruptcy court's orders attached to the notice, this court acknowledges the expiration of the bankruptcy stay, such that this appeal shall proceed.The record preparation and briefing schedules defined in Florida Rule of Appellate Procedure 9.110(e) and (f) shall be counted as from the date of the present order.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL MORTGAGE CO.
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ ***Treated as a Notice that Bankruptcy proceeding has concluded - See 3/14/19 order.***
On Behalf Of CENTRAL MORTGAGE CO.
Docket Date 2019-01-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~
On Behalf Of SARASOTA CLERK

Date of last update: 05 Feb 2025

Sources: Florida Department of State