Search icon

SAXON MORTGAGE, INC.

Company Details

Entity Name: SAXON MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

Name Role Address
MEACHUM ROBERT Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
STAID STEPHEN Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
HEALAN JAMES Director 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

Executive Vice President

Name Role Address
MEACHUM ROBERT Executive Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137
ANDREWS VERA Executive Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

TEVP

Name Role Address
SPANGLER LARRY R TEVP 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

President

Name Role Address
STAID STEPHEN President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

Senior Vice President

Name Role Address
CLINE ANDREW Senior Vice President 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

Secretary

Name Role Address
CLINE ANDREW Secretary 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-05 No data No data
CHANGE OF MAILING ADDRESS 2012-12-05 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX 76137 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX 76137 No data

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 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 2018-11-28
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 2018-09-04
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 2018-06-12
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 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.
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

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 Feb 2025

Sources: Florida Department of State