DCS MORTGAGE, INC. - Florida Company Profile

Entity Name: | DCS MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2004 (22 years ago) |
Date of dissolution: | 29 Jan 2007 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2007 (19 years ago) |
Document Number: | F04000000703 |
FEI/EIN Number | 330935551 |
Address: | 1042 N. EL CAMINO REAL, #B-171, ENCINITAS, CA, 92024 |
Mail Address: | 1042 N. EL CAMINO REAL, #B-171, ENCINITAS, CA, 92024 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BROWN GRAELON | President | 450 SOUTH MELROSE DRIVE #220, VISTA, CA, 92081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-29 | 1042 N. EL CAMINO REAL, #B-171, ENCINITAS, CA 92024 | - |
CHANGE OF MAILING ADDRESS | 2007-01-29 | 1042 N. EL CAMINO REAL, #B-171, ENCINITAS, CA 92024 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RACHELLE VANDORN F/K/A RACHELLE MARTIN VS DEUTSCHE BANK TRUST COMPANY AMERICAS, JOSEPH B. MARTIN, HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC., DCS MORTGAGE, INC., AND LIONSTONE, LLC | 5D2022-2408 | 2022-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rachelle VanDorn |
Role | Appellant |
Status | Active |
Name | LIONSTONE LLC |
Role | Appellee |
Status | Active |
Name | DCS MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK TRUST COMPANY AMERICAS |
Role | Appellee |
Status | Active |
Representations | Glenn Cohen, Robert A. McLain |
Name | Joseph B. Martin |
Role | Appellee |
Status | Active |
Name | HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Rachelle VanDorn |
Docket Date | 2023-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 2/16/23; OTSC DISCHARGED |
Docket Date | 2023-01-03 |
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 | Rachelle VanDorn |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 972 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2022-10-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-10-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Rachelle VanDorn |
Docket Date | 2022-10-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/7/22 |
On Behalf Of | Rachelle VanDorn |
Docket Date | 2022-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Withdrawal | 2007-01-29 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-02 |
Foreign Profit | 2004-02-05 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State