Search icon

SAXON MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: SAXON MORTGAGE, INC.
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: 10 Nov 1994 (30 years ago)
Date of dissolution: 05 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: F94000005819
FEI/EIN Number 521805887

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

Mail Address: C/O DENISE STEELE, 4718 MERCANTILE DR N, FORT WORTH, TX, 76137
Address: 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
MEACHUM ROBERT Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
MEACHUM ROBERT Executive Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
STAID STEPHEN Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
STAID STEPHEN President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
HEALAN JAMES Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
CLINE ANDREW Senior Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
CLINE ANDREW Secretary 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
SPANGLER LARRY R TEVP 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
ANDREWS VERA Executive Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-05 - -
CHANGE OF MAILING ADDRESS 2012-12-05 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX 76137 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX 76137 -

Court Cases

Title Case Number Docket Date Status
SHIRLEY M. HARVEY VS SAXON MORTGAGE, INC. 4D2018-0606 2018-02-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-23453 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SHIRLEY M. HARVEY
Role Appellant
Status Active
Name SAXON MORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, CELIA C. FALZONE, CHRISTOS PAVLIDIS
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-06
Type Response
Subtype Response
Description Response
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2018-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-17
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's September 14, 2018 "motion for clarification of this court's order entered on September 7, 2018" is denied. The appellant does not need to file anything further at this time.
Docket Date 2018-09-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF THIS COURT'S ORDER ENTERED ON SEPTEMBER 7, 2018
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-09-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(C)(ii).
Docket Date 2018-06-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 17, 2018 motion to dismiss appeal is denied without prejudice to make these arguments in the answer brief; further, ORDERED that appellant's June 7, 2018 agreed motion for extension of time to respond is determined to be moot.
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***MOOT*** TO APPELLEE'S MOTION TO DISMISS
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-05-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2018-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 PAGES (PAGES 1-382)
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 18, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 26, 2018 motion for rehearing en banc is denied.
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
SHIRLEY M. HARVEY VS SAXON MORTGAGE, INC. 4D2016-3877 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-23453 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SHIRLEY M. HARVEY
Role Appellant
Status Active
Name SAXON MORTGAGE, INC.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Kathleen E. McCarthy, DANIEL M. BRENNAN, CELIA C. FALZONE
Name PINE ISLAND BAY HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2069
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-11-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 11, 2017 motion for rehearing, clarification or certification is denied.
Docket Date 2017-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING CLARIFICATION OR CERTIFICATION
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2017-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's May 26, 2017 "motion to strike and or dismiss appellee Pine Island Bay's answer brief" is denied.
Docket Date 2017-05-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **OR** DISMISS ANSWER BRIEF
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 17, 2017 motion for extension of time is granted in part. Appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-02-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (FINAL INVOICE)
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAXON MORTGAGE, INC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 24, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2016-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **DUPLICATE**
Docket Date 2016-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY M. HARVEY
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2012-12-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State