Search icon

TIMIOS, INC. - Florida Company Profile

Company Details

Entity Name: TIMIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2009 (16 years ago)
Document Number: F09000000314
FEI/EIN Number 263157137

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2301 W Plano Pkwy, #215, Plano, TX, 75075, US
Mail Address: 5716 Corsa Ave, Suite 102, Westlake Village, CA, 91362, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
English Ross E Director 5716 Corsa Ave, Westlake Village, CA, 91362
Golden Matthew President 5716 Corsa Ave, Westlake Village, CA, 91362
Kayton Mark J Secretary 2301 W Plano Pkwy, Plano, TX, 75075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2301 W Plano Pkwy, #215, Plano, TX 75075 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2301 W Plano Pkwy, #215, Plano, TX 75075 -
CHANGE OF MAILING ADDRESS 2024-01-30 2301 W Plano Pkwy, #215, Plano, TX 75075 -
REGISTERED AGENT NAME CHANGED 2018-07-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
TOTAL TAX LIEN SEARCHES, LLC VS LAW OFFICES OF DAVID J. STERN, P.A., ET AL. 4D2012-4454 2012-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5291 02

Parties

Name TOTAL TAX LIEN SEARCHES, LLC
Role Appellant
Status Active
Representations JANE WHALLEY MUIR
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Name DJSP ENTERPRISES, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN
Role Appellee
Status Active
Representations PATRICK RENGSTL, MATIAS R. DORTA, Jeffrey C. Schneider, MONICA ROSSBACH, JORDI GUSO, JEFFREY ALLEN TEW, JASON R. ALDERMAN, RORY ERIC JURMAN (DNU), AMANDA STAR FRAZER, Avery A. Dial, Claudio Riedi
Name Federal Home Loan Mortgage Corp.
Role Appellee
Status Active
Name TIMIOS, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 14, 2014, for clarification, rehearing of the per curiam affirmance and request for a written opinion is hereby denied.
Docket Date 2014-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, ETC.
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2014-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND REQUEST FOR A WRITTEN OPINION (DENIED 2/28/14)
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2014-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Jane W. Muir, Esquire¿s, Notice of Unavailability filed July 29, 2013, is hereby stricken as unauthorized.
Docket Date 2013-07-29
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 7/31/13** OF UNAVAILABILITY
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the joint stipulation to supplement the record on appeal filed June 11, 2013, is granted, and the record is hereby supplemented to include the Notice of Filing Hearing Transcript and the November 14, 2012, Hearing Transcript.
Docket Date 2013-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **eDCA**
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 30, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before June 13, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/22/13
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-12-31
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESSES
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2012-12-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ 5 DAYS.
Docket Date 2012-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2018-07-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State