Search icon

MOREQUITY, INC. - Florida Company Profile

Company Details

Entity Name: MOREQUITY, 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: 04 Nov 1994 (30 years ago)
Last Event: DROPPING DBA
Event Date Filed: 20 Jun 2002 (23 years ago)
Document Number: F94000005738
FEI/EIN Number 510312284

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

Address: 601 NW SECOND ST, EVANSVILLE, IN, 47708, US
Mail Address: 601 NW SECOND ST, ATTN: CORPORATE LICENSING, EVANSVILLE, IN, 47708, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
WASSAM DANA R Director 1011 CENTRE RD STE 402, WILMINGTON, DE, 19805
CONRAD MICAH R Director 575 5TH AVE FL 27, NEW YORK, NY, 10017
BAER TERESA M Assi 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202
SAUER TROY L Director 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202
BORCHERS BRADFORD D Exec 601 NW SECOND ST, EVANSVILLE, IN, 47708
WOOLEN HEATHER R Secretary 601 NW SECOND ST, EVANSVILLE, IN, 47708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 601 NW SECOND ST, EVANSVILLE, IN 47708 -
CHANGE OF MAILING ADDRESS 2017-01-17 601 NW SECOND ST, EVANSVILLE, IN 47708 -
REGISTERED AGENT NAME CHANGED 2010-11-30 CT CORPORATION SYSTEM -
DROPPING DBA 2002-06-20 MOREQUITY, INC. -

Court Cases

Title Case Number Docket Date Status
JAMES NOONE VS MOREQUITY, INC. AND WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR CARLSBAD FUNDING MORTGAGE TRUST 5D2016-2923 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-001945

Parties

Name JAMES NOONE
Role Appellant
Status Active
Representations JONATHAN BULL, Kelley A. Bosecker
Name MOREQUITY, INC.
Role Appellee
Status Active
Representations Susan J. Silverman, Gary I. Gassel, HEIDI J. BASSETT
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ & 3/14 MOT IS GRANTED
Docket Date 2017-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY
On Behalf Of JAMES NOONE
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONSIDERATION OF MOT TO REINSTATE
On Behalf Of JAMES NOONE
Docket Date 2017-02-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ CASE STAYED. RULING ON 1/30 MTN/REINSTATE DEFERRRED.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of JAMES NOONE
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT REINSTATE
On Behalf Of MOREQUITY, INC.
Docket Date 2017-01-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JAMES NOONE
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES NOONE
Docket Date 2016-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-09-23
Type Mediation
Subtype Other
Description Other ~ AE RESPONSE TO 9/22 MEDIATION ORDER
On Behalf Of MOREQUITY, INC.
Docket Date 2016-09-22
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2016-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY I. GASSEL 0500690
On Behalf Of MOREQUITY, INC.
Docket Date 2016-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GARY I. GASSEL 0500690
On Behalf Of MOREQUITY, INC.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOREQUITY, INC.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/16
On Behalf Of JAMES NOONE
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Mediation
Subtype Other
Description Mediation Packet
ROBERT BRZAK & KELLI BRZAK VS MOREQUITY, INC. 2D2015-2234 2015-05-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA010534XXCICI

Parties

Name ROBERT BRZAK
Role Appellant
Status Active
Representations MARK P. STOPA
Name KELLI BRZAK
Role Appellant
Status Active
Name MOREQUITY, INC.
Role Appellee
Status Active
Representations WILLIAM L. GRIMSLEY, ESQ., JOSEPH A. APATOV, ESQ., N. MARK NEW, I I, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPT OF PROCEEDINGS - April 10, 2015
On Behalf Of MOREQUITY, INC.
Docket Date 2016-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOREQUITY, INC.
Docket Date 2016-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MOREQUITY, INC.
Docket Date 2016-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MOREQUITY, INC.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT BRZAK
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-12-30
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 MOREQUITY, INC.
Docket Date 2016-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellants' motion for attorney's fees is denied. Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-29
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MOREQUITY, INC.
Docket Date 2016-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT BRZAK
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time to file reply brief is denied. Counsel for the appellants does not provide in the motion sufficient grounds to warrant an extension of time to serve the reply brief because he fails to explain why he has been unable to timely serve the reply brief despite a prior order from this court warning that further motions for extension of time are unlikely to receive favorable consideration. Failure to serve the reply brief within 20 days of the date of this order may subject this appeal, without further notice, to proceeding to consideration without a reply brief.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT BRZAK
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
On Behalf Of ROBERT BRZAK
Docket Date 2016-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/20/16
On Behalf Of ROBERT BRZAK
Docket Date 2016-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB UE 03/19/16
On Behalf Of ROBERT BRZAK
Docket Date 2016-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2016-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MOREQUITY, INC.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-30
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 MOREQUITY, INC.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBERT BRZAK
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 75-AB DUE 11/28/15
On Behalf Of MOREQUITY, INC.
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. JOHN
Docket Date 2015-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT BRZAK
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AUTHORITY
On Behalf Of ROBERT BRZAK
Docket Date 2015-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT BRZAK
Docket Date 2015-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT BRZAK
Docket Date 2015-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/27/15
On Behalf Of ROBERT BRZAK
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOREQUITY, INC.
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOREQUITY, INC.
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-21
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER
Docket Date 2015-05-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BRZAK
GUEORGUI STOIMENOV AND ANTOANETA STOIMENOV VS MOREQUITY, INC. 2D2014-1125 2014-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-4923-CI

Parties

Name ANTOANETA STOIMENOV
Role Appellant
Status Active
Name GUEORGUI STOIMENOV
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name MOREQUITY, INC.
Role Appellee
Status Active
Representations FRANCISCO COLON, ESQ., CHRISTOPHER HIXSON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-04-30
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Crenshaw and Lucas
Docket Date 2015-03-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB/ Initial brief or dismiss
Docket Date 2014-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES NOT PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOREQUITY, INC.
Docket Date 2014-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of PINELLAS CLERK
Docket Date 2014-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUEORGUI STOIMENOV
DUDLEY A. BLAKE VS MOREQUITY, INC. 5D2012-0200 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-010430-O

Parties

Name DUDLEY A. BLAKE
Role Appellant
Status Active
Name MOREQUITY, INC.
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-07-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2012-06-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2012-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2012-03-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2012-03-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION TO VACATE ORDER DISMISSING CASE"
On Behalf Of DUDLEY A. BLAKE
Docket Date 2012-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DUDLEY A. BLAKE
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KAREN A. JOHNSON VS MOREQUITY, INC. 2D2011-3787 2011-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-012975

Parties

Name KAREN A. JOHNSON
Role Appellant
Status Active
Representations RICHARD W. WITHERS, ESQ.
Name MOREQUITY, INC.
Role Appellee
Status Active
Representations JILLIAN TEFFT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN A. JOHNSON
Docket Date 2012-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-IB or dismiss
Docket Date 2011-11-15
Type Letter-Case
Subtype Letter
Description Letter ~ RECORD FEES HAVE NOT BEEN PAID
On Behalf Of POLK CLERK
Docket Date 2011-08-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of KAREN A. JOHNSON
Docket Date 2011-08-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN A. JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State