Search icon

FLORIDA FIRST ESCROW COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA FIRST ESCROW COMPANY
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: 06 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F02000002816
FEI/EIN Number 522376714

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

Address: 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US
Mail Address: 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
Khleif R Secretary 8388 S Tamiami Trial, Sarasota, FL, 34238
McCashland K Agent 8388 S Tamiami Trial, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 8388 S Tamiami Trial, #153, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 8388 S Tamiami Trial, #153, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2018-04-11 8388 S Tamiami Trial, #153, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2016-03-04 McCashland, K -
REINSTATEMENT 2013-01-10 - -
PENDING REINSTATEMENT 2013-01-10 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA FIRST ESCROW COMPANY, ET AL., VS U. S. BANK NATIONAL ASSOCIATION 2D2016-3193 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-001477-NC

Parties

Name RIYAD A. KHLEIF
Role Appellant
Status Active
Name FLORIDA FIRST ESCROW COMPANY
Role Appellant
Status Active
Representations ERIC J. CHRISNER, ESQ., DAVID C. HICKS, ESQ.
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations JONATHAN IAN MEISELS, ESQ., SARAH T. WEITZ, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, and ROTHSTEIN-YOUAKIM
Docket Date 2016-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's July 25, 2016 order.
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2016-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ROD KHLEIF VS J P MORGAN CHASE BANK, NATIONAL ASSOCIATION 2D2015-5657 2015-12-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2013-CA-001973

Parties

Name ROD KHLEIF
Role Appellant
Status Active
Representations DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ.
Name FLORIDA FIRST ESCROW COMPANY
Role Appellant
Status Active
Name J P MORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DAVID Y. ROSENBERG, ESQ., BRIAN L. ROSALER, ESQ., MARK O' GRADY, ESQ., DANIEL S. STEIN, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROD KHLEIF
Docket Date 2016-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SECOND MOTION TO DISMISS FOR FAILURE TO SERVE THE INITIAL BRIEF
On Behalf Of J P MORGAN CHASE BANK, NATIONAL ASSOCIATION
Docket Date 2016-03-18
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days
Docket Date 2016-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO SERVE THE INITIAL BRIEF
On Behalf Of J P MORGAN CHASE BANK, NATIONAL ASSOCIATION
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK, NATIONAL ASSOCIATION
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROD KHLEIF
FLORIDA FIRST ESCROW COMPANY, TRUSTEE, ET AL., VS DEUTSCHE BANK NATIONAL TRUST 2D2015-3042 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-013932

Parties

Name ROD KHLEIF
Role Appellant
Status Active
Name FLORIDA FIRST ESCROW COMPANY
Role Appellant
Status Active
Representations DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations MATTHEW L. SCHULIS, ESQ., ROBERT K. BOWEN, I I I, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ In light of the May 16, 2016, voluntary dismissal of this appeal, appellee's motion to dismiss is denied as moot.
Docket Date 2016-05-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE & MOTION TO DISMISS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-04-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB or dism
Docket Date 2016-03-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(15)
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-06
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 FLORIDA FIRST ESCROW COMPANY
Docket Date 2015-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ mbk
Docket Date 2015-10-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2015-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 12/21/15
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2015-10-16
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ TO CM 10/1/15
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA FIRST ESCROW COMPANY
Docket Date 2015-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-04-26
REINSTATEMENT 2013-01-10
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State