Search icon

GRIFFIN MORTGAGE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: GRIFFIN MORTGAGE CORPORATION
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 Oct 2002 (23 years ago)
Branch of: GRIFFIN MORTGAGE CORPORATION, NEW YORK (Company Number 2049349)
Date of dissolution: 12 Jun 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: F02000004992
FEI/EIN Number 113337579

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

Address: 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432
Mail Address: 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MESSER JOHN A President 61-06 CLOVERDALE BLVD., BAYSIDE, NY, 11364
MESSER JOHN A Director 61-06 CLOVERDALE BLVD., BAYSIDE, NY, 11364
HUI ROGER W Director 61-04 CLOVERDALE BLVD., BAYSIDE, NY, 11364
HUI ROGER W Vice President 61-04 CLOVERDALE BLVD., BAYSIDE, NY, 11364

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-05 150-20 HILLSIDE AVENUE, JAMAICA, NY 11432 -
CHANGE OF MAILING ADDRESS 2005-02-05 150-20 HILLSIDE AVENUE, JAMAICA, NY 11432 -

Court Cases

Title Case Number Docket Date Status
WILLIAM RYAN, JR. AND JANICE RYAN VS HSBC BANK, USA, N.A., AS TRUSTEE, ETC., ET AL. 5D2015-2689 2015-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10441-CIDL

Parties

Name JANICE RYAN
Role Appellant
Status Active
Name WILLIAM M. RYAN, JR.
Role Appellant
Status Active
Representations C. ANTHONY RUMORE
Name WATERWAY WEST, INC.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations AMBER B. PARKER, Daniel J. Webster, LAURA J. BASSINI, JONATHAN S. TANNEN, Kimberly S. Mello
Name GRIFFIN MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (152 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-12
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 HSBC Bank USA, N.A.
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-14
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 HSBC Bank USA, N.A.
Docket Date 2015-09-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM M. RYAN, JR.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/15
On Behalf Of WILLIAM M. RYAN, JR.
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2008-06-12
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-02-25
Reg. Agent Change 2005-07-26
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-07-01
Reg. Agent Change 2004-01-28
Reg. Agent Change 2003-04-16
ANNUAL REPORT 2003-04-06
Foreign Profit 2002-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State