Search icon

MIDLAND CREDIT MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDLAND CREDIT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Apr 2008 (17 years ago)
Document Number: F08000001622
FEI/EIN Number 480581733
Address: 350 Camino De La Reina, San Diego, CA, 92108, US
Mail Address: 350 Camino De La Reina, San Diego, CA, 92108, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
MERLE MIKE SENI 350 Camino De La Reina, San Diego, CA, 92108
Bell Ryan President 350 Camino De La Reina, San Diego, CA, 92108
CLARK JONATHAN Director 350 Camino De La Reina, San Diego, CA, 92108
Masih Ashish Director 350 Camino De La Reina, San Diego, CA, 92108
- Agent -
Jubenville Matt Secretary 350 Camino De La Reina, San Diego, CA, 92108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-03 350 Camino De La Reina, Suite 300, San Diego, CA 92108 -
REGISTERED AGENT NAME CHANGED 2020-10-30 MIDLAND FUNDING LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 13008 TELECOM DRIVE STE 350, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 350 Camino De La Reina, Suite 300, San Diego, CA 92108 -

Court Cases

Title Case Number Docket Date Status
NAVEEN K. DATTA, Appellant v. MIDLAND CREDIT MANAGEMENT, INC., Appellee. 6D2024-2758 2024-12-30 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-SC-001424

Parties

Name NAVEEN K. DATTA
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Johan Green
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NAVEEN K. DATTA
View View File
PATRICIA BUDD, Appellant(s) v. MIDLAND CREDIT MANAGEMENT, INC., Appellee(s). 4D2024-2824 2024-11-05 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC000104

Parties

Name Patricia Budd
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ashley Lauren Palmer
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. Fla. R. App. P. 9.110(B).
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- Request to be Excused from E-Mail Service for Party Not Represented by Attorney.
Docket Date 2024-11-13
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on October 31, 2024, and the Notice reflects January 25, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Leslie Barnett, Appellant(s), v. Midland Credit Management, Inc., Appellee(s). 5D2024-1919 2024-07-15 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2024-13816-CODL

Parties

Name Leslie Barnett
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Colleen E Lehmann
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-08-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - W/I 10 DAYS
View View File
Docket Date 2024-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Affidavit of Indigency - CLERK'S DETERMINATION - INDIGENT
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/08/2024
Yecenia Castillo, Appellant(s), v. Midland Credit Management, Inc., Appellee(s). 3D2024-1173 2024-07-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-29465-SP-23

Parties

Name Yecenia Castillo
Role Appellant
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Jorge Luis Palma
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yecenia Castillo
View View File
Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 2, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
KIMO S. DAVID, Petitioner(s) v. MIDLAND CREDIT MANAGEMENT, INC, Respondent(s). 2D2024-1152 2024-05-16 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-012172

Parties

Name KIMO S. DAVID
Role Petitioner
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Respondent
Status Active
Representations Carolyn Karettis
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ENVELOPE RETURNED CONTAINING ACK LETTER AND 5/16/24 ORDER. MOVED LEFT NO FORWARDING ADDRESS. ls
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of KIMO S. DAVID
Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Petitioner's failure to satisfy this court's June 18, 2024, fee order. NORTHCUTT, SILBERMAN, and MORRIS, JJ., Concur.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description *AMENDED* This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2020-10-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State