Search icon

WESTERN FUNDING INCORPORATED

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

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

President

Name Role Address
COOPER FREDERICK A President 3915 E PATRICK LANE, LAS VEGAS, NV, 89120

Secretary

Name Role Address
COOPER KATHERINE H Secretary 3915 E PATRICK LANE, LAS VEGAS, NV, 89120

Treasurer

Name Role Address
COOPER KATHERINE H Treasurer 3915 E PATRICK LANE, LAS VEGAS, NV, 89120

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
GENELLE DELGADO, VS WESTERN FUNDING INCORPORATED, 3D2022-2187 2022-12-20 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-537 CC

Parties

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

Documents

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