Entity Name: | NATIONWIDE ADVANTAGE MORTGAGE COMPANY |
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: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2021 (4 years ago) |
Document Number: | F10000000726 |
FEI/EIN Number |
421154244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US |
Mail Address: | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DIEM KLAUS K | President | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
SKINGLE DENISE L | Secretary | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
DWYER TIMOTHY J | Treasurer | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
CLARK AMBER | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD HAGINS VS NATIONWIDE ADVANTAGE MORTGAGE CO. | 2D2010-6050 | 2010-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TODD HAGINS |
Role | Appellant |
Status | Active |
Name | NATIONWIDE ADVANTAGE MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | KLARIKA J. CAPLANO, ESQ., FLORIDA FORECLOSURE ATTORNEYS, JERROLD J. GOLSON, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-17 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-06-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-01-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-06-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME STEINBERG CC COPIES |
Docket Date | 2011-06-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ motion for stay |
Docket Date | 2011-06-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | TODD HAGINS |
Docket Date | 2011-06-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 06/06/11 |
On Behalf Of | NATIONWIDE ADVANTAGE MORTGAGE |
Docket Date | 2011-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-04-15 |
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 | NATIONWIDE ADVANTAGE MORTGAGE |
Docket Date | 2011-04-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JB-AB due |
Docket Date | 2011-02-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | TODD HAGINS |
Docket Date | 2010-12-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2010-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TODD HAGINS |
Name | Date |
---|---|
Withdrawal | 2021-10-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
Reg. Agent Change | 2014-03-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State