Search icon

FRANKLIN FIRST FINANCIAL, LTD., INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKLIN FIRST FINANCIAL, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 years ago)
Branch of: FRANKLIN FIRST FINANCIAL, LTD., INC., NEW YORK (Company Number 1732519)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F00000003596
FEI/EIN Number 133753941
Address: 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY, 11747
Mail Address: 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ASSINI FREDERICK President 1 VICTOR COURT, UPPER BROOKVILLE, NY, 11771
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065103 THE CHRISTIAN PENNER MORTGAGE TEAM EXPIRED 2017-06-13 2022-12-31 - 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY, 11747
G17000004976 PRESIDENTS FIRST MORTGAGE EXPIRED 2017-01-13 2022-12-31 - 538 BROADHOLLOW RD, SUITE 401, MELVILLE, NY, 11747
G15000076012 SENIOR FUNDING GROUP EXPIRED 2015-07-22 2020-12-31 - 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY, 11747
G11000069459 PRESIDENTS FIRST MORTGAGE EXPIRED 2011-07-12 2016-12-31 - 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, FL, 11747, US
G09000129879 SENIOR FUNDING GROUP EXPIRED 2009-07-01 2014-12-31 - 445 BROADHOLLOW RD, SUITE 215, MELVILLE, NY, 11747
G08162700008 PRESIDENTS FIRST MORTGAGE BANKER EXPIRED 2008-06-10 2013-12-31 - 329 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2011-04-15 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY 11747 -
REGISTERED AGENT NAME CHANGED 2010-06-01 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CHETU, INC. VS FRANKLIN FIRST FINANCIAL, LTD 4D2018-2428 2018-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-004319

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M. Lampert, Paul D. Turner, Benjamin L. Reiss
Name FRANKLIN FIRST FINANCIAL, LTD., INC.
Role Appellee
Status Active
Representations Shawn R. Horwick, Gary S. Rosner
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ On November 19, 2018, this court granted the motion to withdraw as counsel for the appellee and gave the appellee thirty days to have an attorney licensed to practice law enter an appearance on its behalf. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). After the appellee failed to comply, this court on January 2, 2019, issued an order to show cause why the appellee should not be barred from participating in this case. As no response has been filed, it is ORDERED that appellee is barred from any participation in this case for failure to comply with this court's November 19, 2018 order.
Docket Date 2019-01-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's December 27, 2018 notice, it is ORDERED that appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why it should not be barred from any participation in this case pursuant to this court's November 19, 2018 order, which required the appellee corporation to obtain counsel, file a notice of appearance, and file the answer brief within thirty days. If the notice of appearance and answer brief are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order and appellee may participate in this appeal.
Docket Date 2018-12-27
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S NON-COMPLIANCE WITH ORDER
On Behalf Of CHETU, INC.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ Upon consideration of appellant's November 13, 2018 amended response, it is ORDERED that appellee's November 13, 2018 "amended motion to withdraw as counsel and provide appellee time to retain new counsel and provide appellee additional time to file answer brief" is 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); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that appellee shall be barred from any participation in this case unless within thirty (30) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. The appellee's answer brief shall also be filed within the 30 day period; FURTHER ORDERED that this case is stayed pending the above and the stay shall be lifted once the notice of appearance has been filed.
Docket Date 2018-11-13
Type Response
Subtype Response
Description Response ~ (AMENDED) IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHETU, INC.
Docket Date 2018-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) *AND* PROVIDE APPELLEE ADDITIONAL TIME TO FILE ANSWER BRIEF
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***SEE AMENDED***
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED***
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 24, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within forty (40) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's September 24, 2018 “reply to appellant’s opposition to appellee’s motion for enlargement of time to serve answer brief” is stricken as unauthorized.
Docket Date 2018-09-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHETU, INC.
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHETU, INC.
Docket Date 2018-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHETU, INC.
Docket Date 2018-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-15
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 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHETU, INC.

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-12
ADDRESS CHANGE 2011-04-15
ANNUAL REPORT 2011-01-05
Reg. Agent Change 2010-06-01

CFPB Complaint

Date:
2018-05-01
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State