Search icon

HOME EQUITY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HOME EQUITY OF AMERICA, INC.
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 Feb 2001 (24 years ago)
Date of dissolution: 07 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: F01000000638
FEI/EIN Number 311707549

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

Mail Address: 38 FOUNTAIN SQUARE PLAZA, MD10AT76, CINCINNATI, OH, 45263
Address: 5001 KINGSLEY DR., CINCINNATI, OH, 45227
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRADLEY CHARLES Vice President 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
PAUL THERESE Secretary 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
TRONCONE FRED M Secretary 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
TRONCONE FRED M Vice President 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
SOVA GREG Assistant Secretary 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
KABAT KEVIN Director 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
CARMICHAEL GREG Director 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
BRADLEY CHARLES Secretary 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263
CARMICHAEL GREG President 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 5001 KINGSLEY DR., CINCINNATI, OH 45227 -
NAME CHANGE AMENDMENT 2006-06-05 HOME EQUITY OF AMERICA, INC. -
NAME CHANGE AMENDMENT 2005-09-23 FIFTH THIRD HOME EQUITY, INC. -
CHANGE OF MAILING ADDRESS 2005-02-16 5001 KINGSLEY DR., CINCINNATI, OH 45227 -
REGISTERED AGENT NAME CHANGED 2002-05-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
ANTHONY A. GEDEON AND MICHELLE GAIL GEDEON VS WILMINGTON TRUST, NA, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST AND HOME EQUITY OF AMERICA, INC., A DIVISION OF FIFTH THIRD HOME EQUITY INC. 5D2017-2772 2017-08-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000782

Parties

Name ANTHONY A. GEDEON
Role Appellant
Status Active
Representations ALEXANDER REPASKY, Scott W. Spradley, BLAISE REPASKY
Name MICHELLE GAIL GEDEON
Role Appellant
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations CYNTHIA L. COMRAS, David Rosenberg, Robertson, Anschutz & Schneid, ANTONIO CAMPOS, Jarrett E. Cooper
Name HOME EQUITY OF AMERICA, INC.
Role Appellee
Status Active
Name U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1801 CASE DISMISSED
Docket Date 2019-10-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-10-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED IN LT 9/12/19
Docket Date 2019-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ LT TRANSMIT NOT TO INVOKE W/IN 5 DAYS
Docket Date 2019-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO FILE OUT OF TIME NOTICE TO INVOKE DISCRETIONARY JURISDICTION AND ARGUMENT THEREFOR
On Behalf Of ANTHONY A. GEDEON
Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPIN AND CERTIFICATION
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Wilmington Trust, National Association
Docket Date 2019-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN AND CERTIFICATION
On Behalf Of ANTHONY A. GEDEON
Docket Date 2019-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Trust, National Association
Docket Date 2019-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, National Association
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/17
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Trust, National Association
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/14.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 58 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-11-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 12/5; AB W/IN 30 DAYS OF SROA
Docket Date 2018-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-10-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE 11/15.
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/25 ORDER
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/15
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-09-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - MOT TO DISM
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/26- AMENDED
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 655 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-07-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 30 DAYS; ROA W/IN 40 DAYS
Docket Date 2018-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON MOTION FOR RELIEF FROM STAY
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AAS EITHER FILE A SECOND STATUS REPORT W/IN 60 DAYS OR A NOTICE...
Docket Date 2018-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO ACCEPT LATE STATUS REPORT W/ STATUS REPORT ATTACHED
On Behalf Of ANTHONY A. GEDEON
Docket Date 2018-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT
Docket Date 2017-11-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 5/30/18; AE'S MOT FOR OTSC IS DENIED AS MOOT
Docket Date 2017-11-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ANTHONY A. GEDEON
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2017-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of Wilmington Trust, National Association
Docket Date 2017-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/29/17
On Behalf Of ANTHONY A. GEDEON
DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC. VS KEVIN LASPADA AND HOME EQUITY OF AMERICA, INC. 5D2011-3891 2011-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-14949-CIDL

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations THOMASINA F. MOORE DNU
Name HOME EQUITY OF AMERICA, INC.
Role Appellee
Status Active
Name KEVIN LASPADA
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE. THEREFORE, APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL IS MOOT.
Docket Date 2011-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 12/15ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2011-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED AS NON-FINAL APPEAL,PURSUANT FRAP 9.130 AND AA COMPLY WITH 11/17ORDER
Docket Date 2011-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-11-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Deutsche Bank National Trust Company

Documents

Name Date
Withdrawal 2010-06-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-09
Name Change 2006-06-05
ANNUAL REPORT 2006-01-17
Name Change 2005-09-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State