GRIFFIN MORTGAGE CORPORATION - Florida Company Profile
Branch
Entity Name: | GRIFFIN MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432 |
Mail Address: | 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432 |
Place of Formation: | NEW YORK |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State