Search icon

FANNIE MAY, INC. - Florida Company Profile

Company Details

Entity Name: FANNIE MAY, INC.
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: 30 Jan 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F03000000478
FEI/EIN Number 030485114

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

Address: 1337 W. JACKSON BOULEVARD, CHICAGO, IL, 60607
Mail Address: 1337 W. JACKSON BOULEVARD, CHICAGO, IL, 60607
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHEPHERD TED A President 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
SHEPHERD TED A Secretary 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
SHEPHERD TED A Director 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
ANGLIN RICHARD J Vice President 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
ANGLIN RICHARD J Treasurer 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
ANGLIN RICHARD J Assistant Secretary 1137 W. JACKSON BLVD, CHICAGO, IL, 60607
D'ALELIO EDWARD H Director 7 RINGBOLT ROAD, HINGHAM, MA, 02043
MARKUS DAVID Director 153 EAST 53RD STREET, SUITE 2600, NEW YORK, NY, 10022
MCMANIGLE DREW Director 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019
PRYOR SHEPHERD A Director 975 NORTH AVENUE, HIGHLAND PARK, IL, 60035

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
PAULA PRUDENTE VS COLONIAL SAVINGS, FANNIE MAY 4D2016-2148 2016-06-24 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
2008CA010446

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA031139XX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2006CA005403XXXXMB

Parties

Name PAULA PRUDENTE **P**
Role Appellant
Status Active
Name COLONIAL SAVINGS
Role Appellee
Status Active
Representations Charles P. Gufford, Tammi Calderone, ROBERT COOK, ANDREW DAVID STINE, Kinley I. Engvalson, KENNETH W. LOCKWOOD, Paul A. Krasker, LUIS TORRENS, JOHN J. SCHREIBER
Name FANNIE MAY, INC.
Role Appellee
Status Active
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant's July 12, 2016 jurisdictional statement, her July 13, 2016 amended notice of appeal, her September 6, 2016 response to order to show cause, and her September 26, 2016 response to order to show cause all fail to identify the order appealed in compliance with this court's June 27, August 5, August 26, and September 15, 2016 orders. Further, appellant's September 27, 2016 initial brief attacks the foreclosure judgment, which this court already affirmed in 2014. Accordingly, it is ORDERED that this appeal is dismissed. FurtherORDERED that appellee's September 29, 2016 motion to strike is determined to be moot.TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) INITIAL BRIEF
On Behalf Of COLONIAL SAVINGS
Docket Date 2016-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-09-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-09-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant's September 6, 2016 response fails to comply with this court's August 5, 2016 order. Accordingly, appellant is ordered to comply with the August 5, 2016 order within ten (10) days from the date of this order, or this appeal will be dismissed.
Docket Date 2016-09-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-08-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 5, 2016 order.
Docket Date 2016-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ Upon consideration of appellant's July 12, 2016 jurisdictional statement and July 13, 2016 amended notice of appeal, it is still not clear to this court what order appellant is seeking review of. ORDERED that appellant shall file a second amended notice of appeal, within ten (10) days from the date of this order. The amended notice of appeal shall ONLY identify the title and the date of the order appealed, and shall attach a copy ONLY of the order appealed. Appellant SHALL NOT attach any other documents or include any legal argument or factual history in her amended notice of appeal. Failure to comply with this order will result in sua sponte dismissal without further notice.
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONIAL SAVINGS
Docket Date 2016-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-07-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-07-11
Type Response
Subtype Response
Description Response ~ TO 6/27/16 REQUESTING FOR PHYSICAL ADDRESS
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-06-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address which order(s) the appellant wants to appeal and how the order(s) are appealable. Appellant shall attach a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAULA PRUDENTE **P**
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2006-05-18
Foreign Profit 2003-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State