Search icon

WELLS FARGO EQUIPMENT FINANCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WELLS FARGO EQUIPMENT FINANCE, INC.
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: 07 Sep 1983 (42 years ago)
Branch of: WELLS FARGO EQUIPMENT FINANCE, INC., MINNESOTA (Company Number 95575b1c-b5d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 1999 (26 years ago)
Document Number: 857645
FEI/EIN Number 410982880

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

Address: 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415, US
Mail Address: 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
PATEL AMRITA President 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415
DUBOSE MARY K Director 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415
COLLIER SCOTT Director 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415
SHORI MAMTA Treasurer 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415
CORPORATION SERVICE COMPANY Agent -
BARROSO VICTORIA Secretary 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127721 TFS CAPITAL SOLUTIONS ACTIVE 2016-11-29 2026-12-31 - 600 SOUTH 4TH STREET, 10TH FLOOR MAC 9300-100, MINNEAPOLIS, MN, 55415
G11000026747 MIDWEST RAILCAR CAPITAL EQUIPMENT COMPANY EXPIRED 2011-03-15 2016-12-31 - 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN, 55402
G11000026757 TAI EQUIPMENT FINANCE EXPIRED 2011-03-15 2016-12-31 - 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN, 55402
G08358900047 TFS CAPITAL SOLUTIONS EXPIRED 2008-12-23 2013-12-31 - 733 MARQUETTE AVE., SUITE 700, MINNEAPOLIS, MN, 55479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 600 SOUTH 4TH STREET, FLOOR 10, MINNEAPOLIS, MN 55415 -
CHANGE OF MAILING ADDRESS 2024-04-24 600 SOUTH 4TH STREET, FLOOR 10, MINNEAPOLIS, MN 55415 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-08-04 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1999-02-19 WELLS FARGO EQUIPMENT FINANCE, INC. -
NAME CHANGE AMENDMENT 1990-05-07 NORWEST EQUIPMENT FINANCE, INC. -
EVENT CONVERTED TO NOTES 1987-12-31 - -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO EQUIPMENT FINANCE VS BACJET, LLC, ET AL. 4D2016-2594 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA020828XXXXMB

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Appellant
Status Active
Representations Joseph Hagedorn Lang, Jr., DONALD R. KIRK, Michael David Sloan, Alexandra D. Blye
Name CARBALLO AVIATION LLC
Role Appellee
Status Active
Name BERNARD A. CARBALLO LIVING TRUST
Role Appellee
Status Active
Name CARBALLO VENTURES LTD.
Role Appellee
Status Active
Name ACP JET CHARTERS, INC
Role Appellee
Status Active
Name PRIME BANK OF OKLAHOMA
Role Appellee
Status Active
Name CARBALLO FAMILY LTD.
Role Appellee
Status Active
Name BERNARD A. CARBALLO
Role Appellee
Status Active
Name BACJET, LLC
Role Appellee
Status Active
Representations KEVIN BLANEY, Joseph Hagedorn Lang, Jr., Mark Andrew Levy, JOSEPH D. PERKINS, PHILIP A. ALLEN, I I I, DONALD R. KIRK, Brent V. Trapana, RICHARD S. WEINSTEIN
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BACJET, LLC
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2035 PAGES
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee Prime Bank of Oklahoma's July 5, 2017 motion for rehearing is denied.
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BACJET, LLC
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 9, 2017, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BACJET, LLC
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/29/16
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
MONTIE SPANO VS WELLS FARGO EQUIPMENT FINANCE, etc., et al. 4D2014-1686 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-29985(13)

Parties

Name MONTIE SPANO
Role Appellant
Status Active
Representations M. ROSS SHULMISTER
Name LEGACY FISHERMAN, INC.
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Appellee
Status Active
Representations ALLAN M. STEIN
Name GREATER BAY CAPITAL
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-08-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Allan M. Stein, Esq., for leave to withdraw as counsel for appellee, Wells Fargo Equipment Finance is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that appellee, Wells Fargo Equipment Finance shall be barred from any participation in this case unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONTIE SPANO
Docket Date 2014-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed July 2, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONTIE SPANO
Docket Date 2014-05-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-05-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that M. Ross Shulmister and Allan M. Stein have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONTIE SPANO
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State