Search icon

KENNEDY FUNDING, INC.

Company Details

Entity Name: KENNEDY FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F03000003225
FEI/EIN Number 222862077
Address: 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632, US
Mail Address: 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
WOLFER JOSEPH Agent 2333 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228

President

Name Role Address
WOLFER KEVIN President 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632

Vice President

Name Role Address
WOLFER GREGG Vice President 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-05 WOLFER, JOSEPH No data
REINSTATEMENT 2013-09-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 2333 GULF OF MEXICO DRIVE, APT 1A1, LONGBOAT KEY, FL 34228 No data
REVOKED FOR REGISTERED AGENT 2013-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ 07632 No data
CHANGE OF MAILING ADDRESS 2012-04-23 930 SYLVAN AVENUE, SUITE 110, ENGLEWOOD CLIFFS, NJ 07632 No data
CANCEL ADM DISS/REV 2007-05-29 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
1ST UNITED BANK VS TRINITY CORNER, L L C et al., 2D2014-5141 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-8087-CI

Parties

Name 1ST UNITED BANK
Role Appellant
Status Active
Representations JEREMY A. KOSS, ESQ.
Name TRINTY CORNOR, L L C
Role Appellee
Status Active
Representations CAITLIN DOCHERTY, ESQ., AUBREY O. DICUS, JR., ESQ., NOEL R. BOEKE, ESQ., ROBERT MURTHA, ESQ., David L. Schrader, Esq.
Name WILLIAM PLANES
Role Appellee
Status Active
Name REGINA M. PLANES
Role Appellee
Status Active
Name CORKLICO, L L C
Role Appellee
Status Active
Name ST. NICHOLAS GREEK ORTHODOX
Role Appellee
Status Active
Name B N P PARIBAS V P G BROOKLIN
Role Appellee
Status Active
Name KENNEDY FUNDING, INC.
Role Appellee
Status Active
Name ENGELHARDT HAMMER & ASSOC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ We grant appellee Trinity Corner, LLC's motion for prevailing party appellate attorney's fees pursuant to the terms of the note and mortgage. We remand to the circuit court to award it the reasonable attorney's fees it incurred in connection with this appeal.We deny the appellant's motion for prevailing party appellate attorney's fees.
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeremy A. Koss, Esq. 612900
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ JT-AA's mot for additional pages
Docket Date 2015-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-3/9/15 amended AB accepted/1-20-15 AB stricken
Docket Date 2015-03-12
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief
Docket Date 2015-03-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S RENEWED MOTION FOR AN ADDITIONAL TEN PAGES OF LENGTH FOR ITS REPLY BRIEF AND FOR AN EXTENSION FOR FILING REPLY BRIEF
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ OF TRINITY CORNER, LLC, REGINA M. PLANES, WILLIAM P. PLANES, SR., AND ST. NICHOLAS CREEK ORTHODOX PAROCHIAL SCHOOL INC.,
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-02-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ JT
Docket Date 2015-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2015-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MINKOFF
Docket Date 2015-02-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ amended IB within 10 days. A portion of the order of 1/5/2015 is withdrawn
Docket Date 2015-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-02-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR AN ADDITIONAL TEN PAGES OF LENGTH FOR ITS REPLY BRIEF AND FOR AN EXTENSION FOR FILING REPLY BRIEF
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of 1ST UNITED BANK
Docket Date 2015-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF AA'S APPENDIX AND AA'S MOTION TO SUPPLEMENT THE RECORD CONTAINING EXHIBITS NOT BEFORE THE LOWER COURT
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN** (see 3-17-15 ord) (WORD) ANSWER BRIEF OF TRINITY CORNER, LLC, REGINA M. PLANES, WILLIAM P. PLANES, SR., AND ST. NICHOLAS GREEK ORTHODOX PAROCHIAL SCHOOL, INC.,
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure ~ portion of order is withdrawn by order of 2/16/2015
Docket Date 2014-12-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of 1ST UNITED BANK
Docket Date 2014-12-31
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of 1ST UNITED BANK
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 1ST UNITED BANK
Docket Date 2014-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE LIST
On Behalf Of 1ST UNITED BANK
Docket Date 2014-11-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1ST UNITED BANK

Documents

Name Date
ANNUAL REPORT 2014-01-14
Reinstatement 2013-09-05
Revoked for Registered Agent 2013-07-22
Reg. Agent Resignation 2013-02-06
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-08
REINSTATEMENT 2007-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State