Search icon

GREATAMERICA FINANCIAL SERVICES CORPORATION

Company Details

Entity Name: GREATAMERICA FINANCIAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: F01000003871
FEI/EIN Number 42-1425592
Address: 625 First Street SE, Suite 800, Cedar Rapids, IA, 52401, US
Mail Address: 625 First Street SE, Suite 800, Cedar Rapids, IA, 52401, US
Place of Formation: IOWA

Agent

Name Role
NRAI SERVICES, INC. Agent

Non

Name Role Address
Golobic Adrian Non 625 First Street SE, Cedar Rapids, IA, 52401

Director

Name Role Address
Golobic Anton Director 625 First Street SE, Cedar Rapids, IA, 52401
Golobic Martin N Director 625 First Street SE, Cedar Rapids, IA, 52401

Exec

Name Role Address
Golobic Anton Exec 625 First Street SE, Cedar Rapids, IA, 52401

Chie

Name Role Address
Golobic Martin N Chie 625 First Street SE, Cedar Rapids, IA, 52401
Hanlin Jared Chie 625 First Street SE, Cedar Rapids, IA, 52401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 625 First Street SE, Suite 800, Cedar Rapids, IA 52401 No data
CHANGE OF MAILING ADDRESS 2024-04-14 625 First Street SE, Suite 800, Cedar Rapids, IA 52401 No data
NAME CHANGE AMENDMENT 2013-01-22 GREATAMERICA FINANCIAL SERVICES CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-10-24 NRAI SERVICES, INC No data

Court Cases

Title Case Number Docket Date Status
PREFERRED TITLE & ESCROW, INC. VS GREATAMERICA FINANCIAL SERVICES CORPORATION 4D2023-1468 2023-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-007389

Parties

Name PREFERRED TITLE & ESCROW, INC.
Role Appellant
Status Active
Representations Angelena Conant
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Appellee
Status Active
Representations Paul D. Breitner
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 5, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee’s June 27, 2023 amended motion to dismiss is determined to be moot.
Docket Date 2023-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Preferred Title & Escrow, Inc.
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Preferred Title & Escrow, Inc.
Docket Date 2023-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED.
On Behalf Of GreatAmerica Financial Services Corporation
Docket Date 2023-06-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's June 26, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**
On Behalf Of GreatAmerica Financial Services Corporation
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Preferred Title & Escrow, Inc.
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State