Search icon

FLORIDA HOME FINANCIAL GROUP, INC.

Company Details

Entity Name: FLORIDA HOME FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000017787
Address: 800 WEST OAKLAND PARK BLVD #201, FT LAUDERDALE, FL, 33311
Mail Address: 800 WEST OAKLAND PARK BLVD #201, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND BARRY C Agent 800 WEST OAKLAND PARK BLVD #201, FT LAUDERDALE, FL, 33311

Director

Name Role Address
RICHMOND BARRY C Director 800 WEST OAKLAND PARK BLVD #201, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH R. SCIONTI, I I I VS FLORIDA HOME FINANCIAL GROUP, L L C 2D2013-1583 2013-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-27375

Parties

Name JOSEPH R. SCIONTI, I I I
Role Appellant
Status Active
Representations J. MICHAEL SHEA, ESQ.
Name FLORIDA HOME FINANCIAL GROUP, INC.
Role Appellee
Status Active
Representations ELLEN LYONS, ESQ., JOSEPH H. LANG, JR., ESQ.
Name JOSEPH R. SCIONTI, JR.
Role Appellee
Status Active
Name W C I MORTGAGE, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA HOME FINANCIAL GROUP,
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WOLFE **CC COPIES**
Docket Date 2013-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-Answer Brief due 11-05-13
On Behalf Of FLORIDA HOME FINANCIAL GROUP,
Docket Date 2013-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/24/13
On Behalf Of JOSEPH R. SCIONTI, I I I
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-20
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 JOSEPH R. SCIONTI, I I I
Docket Date 2013-04-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH R. SCIONTI, I I I

Documents

Name Date
Domestic Profit 2001-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State