Entity Name: | WESTERN FUNDING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F03000001573 |
FEI/EIN Number | 952398043 |
Address: | 1101 BRICKELL AVENUE, SUITE N 700, MIAMI, FL, 33131 |
Mail Address: | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
COOPER FREDERICK A | Director | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
COOPER KATHERINE H | Director | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
Name | Role | Address |
---|---|---|
COOPER FREDERICK A | President | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
Name | Role | Address |
---|---|---|
COOPER KATHERINE H | Secretary | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
Name | Role | Address |
---|---|---|
COOPER KATHERINE H | Treasurer | 3915 E PATRICK LANE, LAS VEGAS, NV, 89120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-31 | INCORP SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 1101 BRICKELL AVENUE, SUITE N 700, MIAMI, FL 33131 | No data |
REINSTATEMENT | 2011-09-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001055249 | ACTIVE | 1000000693767 | HILLSBOROU | 2015-09-16 | 2025-12-04 | $ 5,953.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000807897 | ACTIVE | 1000000688620 | LEON | 2015-07-27 | 2035-07-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENELLE DELGADO, VS WESTERN FUNDING INCORPORATED, | 3D2022-2187 | 2022-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENELLE DELGADO |
Role | Appellant |
Status | Active |
Name | WESTERN FUNDING INCORPORATED |
Role | Appellee |
Status | Active |
Representations | JOSEPH F. ROSEN |
Name | Hon. Linda Melendez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. See Tyler v. State, Governor Chiles, 718 So. 2d 811, 812 (Fla. 2d DCA 1997) (“The time for taking an appeal is a jurisdictional requirement established by Florida Rule of Appellate Procedure 9.110(b). Where the notice of appeal is not filed within thirty days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal.”). |
Docket Date | 2023-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ CAUSE FOR UNTIMELY FILING OF APPEAL |
On Behalf Of | GENELLE DELGADO |
Docket Date | 2023-01-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGNATION OF CURRENT SERVICE ADDRESS |
On Behalf Of | GENELLE DELGADO |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. |
Docket Date | 2022-12-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ Order and certificate of service attached. |
On Behalf Of | GENELLE DELGADO |
Docket Date | 2022-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2022-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | WESTERN FUNDING INCORPORATED |
Docket Date | 2022-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
Reg. Agent Change | 2012-10-31 |
ANNUAL REPORT | 2012-02-08 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-04-20 |
Reg. Agent Change | 2006-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State