Search icon

DEL TORO LOAN SERVICING, INC.

Company Details

Entity Name: DEL TORO LOAN SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: F16000002739
FEI/EIN Number 20-5112749
Address: 2300 BOSWELL ROAD STE 215, CHULA VISTA, CA 91914
Mail Address: PO BOX 211000, CHULA VISTA, CA 91921 CA
Place of Formation: CALIFORNIA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Chairman

Name Role Address
LOUIS, ANDREW Chairman 2300 BOSWELL ROAD STE 215, CHULA VISTA, CA 91914

President

Name Role Address
LOUIS, ANDREW President 2300 BOSWELL ROAD STE 215, CHULA VISTA, CA 91914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-15 UNIVERSAL REGISTERED AGENTS, INC. No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 No data

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES, ET AL. VS MERCANTILE MORTGAGE COMPANY, ET AL. SC2020-1021 2020-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482012CA014468A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-448

Parties

Name Jose Desravines
Role Petitioner
Status Active
Name Gislene Laurore
Role Petitioner
Status Active
Name Kyle Phillip King
Role Respondent
Status Active
Name Pacific State Capital
Role Respondent
Status Active
Representations DARREN KEITH MCCARTNEY
Name DEL TORO LOAN SERVICING, INC.
Role Respondent
Status Active
Representations Chad Alexander Walters
Name Law Ofiice of David J. Stern, P.A.
Role Respondent
Status Active
Name AMS Servicing LLC
Role Respondent
Status Active
Representations GARY IRA GASSEL
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Ms. Laura M. Carbo
Name Citi Mortgage, Inc.
Role Respondent
Status Active
Representations KATHRYN BESSMER HOECK
Name MERCANTILE MORTGAGE COMPANY
Role Respondent
Status Active
Representations Susan J. Silverman
Name PROVEST LLC
Role Respondent
Status Active
Representations Joseph George Riopelle
Name Penney Mac Loan Service, LLC
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Desravines
View View File
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-06-17

Date of last update: 19 Jan 2025

Sources: Florida Department of State