Search icon

ADVANCED MINERALS, INC.

Company Details

Entity Name: ADVANCED MINERALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P00000052507
FEI/EIN Number 65-1121877
Address: 1620 S. CLYDE MORRIS BLVD., SUITE 100, DAYTONA BEACH, FL 32119
Mail Address: P.O. BOX 2017, DELEON SPRINGS, FL 32130
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley, Kyle Agent 1620 S Clyde Morris Blvd, #100, Daytona, FL 32119

Director

Name Role Address
WOLLARD, Donald L Director 1620 S Clyde Morris Blvd, #100, Daytona, FL 32119

President

Name Role Address
WOLLARD, Donald L President 1620 S Clyde Morris Blvd, #100, Daytona, FL 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-08 Kelley, Kyle No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1620 S Clyde Morris Blvd, #100, Daytona, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 1620 S. CLYDE MORRIS BLVD., SUITE 100, DAYTONA BEACH, FL 32119 No data
CANCEL ADM DISS/REV 2010-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-09 1620 S. CLYDE MORRIS BLVD., SUITE 100, DAYTONA BEACH, FL 32119 No data

Court Cases

Title Case Number Docket Date Status
ADVANCED MINERALS, INC. AND DONALD L. WOLLARD, ET AL. VS U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CITIGROUP MORTGAGE LOAN TRUST INC., MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-AR7 5D2020-1126 2020-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10744-CIDL

Parties

Name Donald L. Wollard
Role Appellant
Status Active
Name ADVANCED MINERALS, INC.
Role Appellant
Status Active
Representations Bruce Jacobs
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Jonathan Blackmore, Phelan, Hallinan, Diamond & Jones PLLC
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ AMENDED
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-08-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2020-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 873 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-06-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-05-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jonathan Blackmore 0067902
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-05-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 05/08/ ORDER
On Behalf Of Advanced Minerals, Inc.
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-05-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of Advanced Minerals, Inc.
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2016-03-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State