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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State