Search icon

WILMINGTON FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: WILMINGTON FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2002 (22 years ago)
Document Number: F02000006312
FEI/EIN Number 510356097

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

Address: 601 NW SECOND ST, EVANSVILLE, IN, 47708, US
Mail Address: 601 NW SECOND ST, ATTN: CORPORATE LICENSING, EVANSVILLE, IN, 47708, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SAUER TROY L President 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202
MACOLINO PATRICK G Director 575 5TH AVE FL 27, NEW YORK, NY, 10017
BAER TERESA M Assi 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202
Hedlund Michael A Director 125 E JOHN CARPENTER FWY STE 1400, IRVING, TX, 75062
WOOLEN HEATHER L Secretary 601 NW SECOND ST, EVANSVILLE, IN, 47708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 601 NW SECOND ST, EVANSVILLE, IN 47708 -
CHANGE OF MAILING ADDRESS 2017-01-17 601 NW SECOND ST, EVANSVILLE, IN 47708 -
REGISTERED AGENT NAME CHANGED 2010-11-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
SCOTT GETTLE AND AMY HOFFNER VS U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 2D2023-0623 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-004392NC

Parties

Name AMY HOFFNER
Role Appellant
Status Active
Name SCOTT GETTLE
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HIDDEN OAKS ESTATES ASSOCIATION, INC.
Role Appellee
Status Active
Name S C P DISTRIBUTORS, L L C
Role Appellee
Status Active
Name WILMINGTON FINANCE, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., MATTHEW MARKS, ESQ.,

Docket Entries

Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.I
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT GETTLE
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1873 PAGES - REDACTED
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SCOTT GETTLE
ICE LEGAL, P.A. VS U.S. BANK NATIONAL ASSOC. etc., et al. 4D2014-1484 2014-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA026320XXXXMB

Parties

Name DAVID E. WODEHOUSE
Role Appellant
Status Dismissed
Representations Thomas E. Ice, Amanda Lundergan
Name ICE LEGAL, P.A.
Role Appellant
Status Active
Name SKY LAKE PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name WILMINGTON FINANCE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations William P. Heller, Matthew Leider, Victor Robert Berwin, BRIAN A. SEIDENBERG, LOUIS CAPLAN, Eric M. Levine, RUWAN SUGAFIAPALA, THOMAS A. RANGE, Nancy M. Wallace
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2015-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellant's motion filed January 27, 2015, to withdraw the motion for appellate attorneys' fees, is hereby granted and the January 26, 2015 motion is considered withdrawn.
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/26/15 (IN 4D14-1484)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-27
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR ATTY'S FEES
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2015-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (WITHDRAWN) (response to this motion filed 1/27/15)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/26/15
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (U.S. BANK NATIONAL ASSOC.)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed December 17, 2014, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2014-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (IN 4D14-2358) 45 DAYS TO 01/29/15
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
Docket Date 2014-12-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion filed October 6, 2014, to withdraw as counsel, is granted and Thomas E. Ice and Amanda L. Lundergan of Ice Legal, P.A. are withdrawn as counsel for David D. Wodehouse in case number 4D14-1484, further, ORDERED that Ice Legal, P.A.'s motion filed October 17, 2014, to intervene and to consolidate, is granted and the above-styled case numbers are now consolidated for all purposes with briefs to be filed separately for each of the above-styled case numbers. The appeal shall proceed under case number 4D14-1484 and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110. Appellant shall file the initial brief in case number 4D14-1484 within ten (10) days from the date of this order; further, ORDERED that appellee's motion filed October 17, 2014, to dismiss appeal, is denied as moot; further, ORDERED that the caption of case number 4D14-1484 is changed to remove David E. Wodehouse as appellant, and Ice Legal, P.A. is added as appellant/intervener. All future pleadings shall reflect this change.
Docket Date 2014-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO INTERVENE AND MOTION TO CONSOLIDATE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2358, MOTION TO INTERVENE AND RESPONSE TO MOTION TO DISMISS (GRANTED 12/5/14)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-10-17
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that upon consideration of appellant's motion filed October 6, 2014, to withdraw as counsel, appellee is directed to respond within ten (10) days from the date of this order regarding the status of above-styled case number.
Docket Date 2014-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 12/5/14)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-09-10
Type Notice
Subtype Notice
Description Notice ~ OF SUGGESTION OF DEATH
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed July 1, 2014, for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-01
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 DAVID E. WODEHOUSE
Docket Date 2014-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-04-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO THE NOA**

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State