Entity Name: | DCS MORTGAGE, 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: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2007 (18 years ago) |
Document Number: | F04000000703 |
FEI/EIN Number |
330935551
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State