Search icon

NORTH AMERICAN CAPITAL CORPORATION

Company Details

Entity Name: NORTH AMERICAN CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1986 (39 years ago)
Document Number: H94402
FEI/EIN Number 592655356
Address: 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835, US
Mail Address: 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSMAN NANCY A Agent 3200 S HIAWASSEE ROAD, ORLANDO, FL, 32835

Secretary

Name Role Address
ROSSMAN NANCY A Secretary 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835

Treasurer

Name Role Address
ROSSMAN NANCY A Treasurer 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835

Director

Name Role Address
ROSSMAN NANCY A Director 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835

President

Name Role Address
ROSSMAN NANCY A President 3200 S HIAWASSEE ROAD, SUITE 205, ORLANDO, FL, 32835

Court Cases

Title Case Number Docket Date Status
George McNally v. North American Capital Corporation, a Corporation, as Successor in Interest to MBNA America Bank, N.A. 1D2022-1219 2022-04-22 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2000 CC 000920 S

Parties

Name NORTH AMERICAN CAPITAL CORPORATION
Role Appellee
Status Active
Representations Maxine A. Noel, Shafritz and Associates, P.A., Aaron Miller, Hugh Shafritz
Name George McNally
Role Appellant
Status Active
Name MBNA America Bank, N.A.
Role Appellee
Status Active
Name DOVE INVESTMENT CORP.
Role Appellee
Status Active
Name Hon. Jonathan Schlechter
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 358 So. 3d 849
View View File
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of George McNally
Docket Date 2022-10-10
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot to file AB
On Behalf Of George McNally
Docket Date 2022-10-07
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 North American Capital Corporation
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George McNally
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 143 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-09-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ certificate of clerk regarding record
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response, the Court discharges its order to show cause on jurisdiction dated May 31, 2022.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ resp to 05/31 order
On Behalf Of George McNally
Docket Date 2022-05-31
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 8/29
Docket Date 2022-05-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived (certified copy)
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ to file indigency order
On Behalf Of George McNally
Docket Date 2022-05-10
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ re indigency order
On Behalf Of George McNally
Docket Date 2022-05-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived (certified copy)
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-05
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's “Motion for Leave to Proceed in Forma Pauperis/Affidavit of Indigency by Petitioner” styled in this Court and docketed on May 3, 2022, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of George McNally
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ to 04/25 order /order appealed attached
On Behalf Of George McNally
Docket Date 2022-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 20, 2022.
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled
On Behalf Of George McNally
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of North American Capital Corporation
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~     The Court grants in part Appellee’s motion for extension of time filed October 7, 2022. Appellee shall serve the answer brief on or before November 10, 2022. If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Date of last update: 01 Feb 2025

Sources: Florida Department of State