Search icon

NATIONWIDE ADVANTAGE MORTGAGE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
TODD HAGINS VS NATIONWIDE ADVANTAGE MORTGAGE CO. 2D2010-6050 2010-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-7901

Parties

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

Documents

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

CFPB Complaint

Date:
2019-05-21
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-01-11
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-12-30
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-02-05
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2013-09-17
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 02 Jun 2025

Sources: Florida Department of State