Search icon

FRANKLIN CREDIT MANAGEMENT CORPORATION

Company Details

Entity Name: FRANKLIN CREDIT MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Oct 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: F96000005040
FEI/EIN Number 75-2243266
Address: 101 Hudson St., 24th Floor, Jersey City, NJ 07302
Mail Address: 101 Hudson St., 24th Floor, Jersey City, NJ 07302
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
AXON, THOMAS J. President 101 Hudson St., 24th Floor Jersey City, NJ 07302

Director

Name Role Address
AXON, THOMAS J. Director 101 Hudson St., 24th Floor Jersey City, NJ 07302
Evans, Frank, Jr. Director 101 Hudson St., 24th Floor Jersey City, NJ 07302

Chairman

Name Role Address
AXON, THOMAS J. Chairman 101 Hudson St., 24th Floor Jersey City, NJ 07302

Secretary

Name Role Address
KNIGHT, DONALD Secretary 101 Hudson St., 24th Floor Jersey City, NJ 07302

Vice President

Name Role Address
KNIGHT, DONALD Vice President 101 Hudson St., 24th Floor Jersey City, NJ 07302

Treasurer

Name Role Address
Rodriguez, ANTONIO -Hyman Treasurer 101 Hudson St., 24th Floor Jersey City, NJ 07302

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2021-04-19 101 Hudson St., 24th Floor, Jersey City, NJ 07302 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 101 Hudson St., 24th Floor, Jersey City, NJ 07302 No data
REGISTERED AGENT NAME CHANGED 2006-08-25 CORPORATION SERVICE COMPANY No data
CANCEL ADM DISS/REV 2004-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-02-03 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000754771 TERMINATED 1000000484330 LEON 2013-04-12 2033-04-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
NORICE MATTHEWS VS FRANKLIN CREDIT MANAGEMENT CORPORATION 4D2019-0640 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-30640

Parties

Name NORICE MATTHEWS
Role Appellant
Status Active
Representations Catherine A. Riggins
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations Joshua M. Sachs
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 1, 2019 motion for appellate attorney's fees is denied.
Docket Date 2020-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s November 26, 2019 request for oral argument is denied. Further, ORDERED that the appellee’s November 27, 2019 motion to strike is denied as moot.
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED AS MOOT - SEE 12/05/19 ORDER)
On Behalf Of FRANKLIN CREDIT MANAGEMENT CORPORATION
Docket Date 2019-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORICE MATTHEWS
Docket Date 2019-10-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant’s October 2, 2019 response, it is ORDERED that appellee’s October 2, 2019 “motion to strike appellant's reply brief and motion for appellate attorney's fees” is denied.
Docket Date 2019-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FRANKLIN CREDIT MANAGEMENT CORPORATION
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response
On Behalf Of NORICE MATTHEWS
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORICE MATTHEWS
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORICE MATTHEWS
Docket Date 2019-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANKLIN CREDIT MANAGEMENT CORPORATION
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 6, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-06
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 FRANKLIN CREDIT MANAGEMENT CORPORATION
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORICE MATTHEWS
Docket Date 2019-06-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 842 PAGES (PAGES 1-826)
On Behalf Of Clerk - Broward
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's May 13, 2019 motion to supplement the record on appeal is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2019-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET. SEE 05/24/2019 ORDER.** **PROPOSED** (13 PAGES)
On Behalf Of NORICE MATTHEWS
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NORICE MATTHEWS
Docket Date 2019-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORICE MATTHEWS
Docket Date 2019-03-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NORICE MATTHEWS
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORICE MATTHEWS

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State