Search icon

HOME LOAN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME LOAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME LOAN CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (20 years ago)
Document Number: P01000018215
FEI/EIN Number 651080571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
Mail Address: 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLADE JOSEPH R Director 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
PARLADE JOSEPH R President 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
PARLADE JOSEPH R Secretary 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
PARLADE JOSEPH R Treasurer 7050 SW 86 AVENUE, SUITE A, MIAMI, FL, 33143
FIGUERAS JUAN E Agent 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 7050 SW 86 AVENUE, SUITE A, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-10-06 7050 SW 86 AVENUE, SUITE A, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
SHAWN BOYD VS WELLS FARGO BANK, N.A., etc., et al. 4D2013-0208 2013-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA003564XXXXMB

Parties

Name SHAWN BOYD
Role Appellant
Status Active
Representations RUSSELL L. AKINS
Name FORCLOSURE
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name HOME LOAN CENTER, INC.
Role Appellee
Status Active
Name LENDING TREE LOANS
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations MARSHALL C. WATSON, Karene Lynn Tygenhof, Denise Haire, MICHAEL A. RODRIGUEZ
Name JOHN DOE INC
Role Appellee
Status Active
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name STEPHEN BOYD
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name STEPHAN G. BOYD
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's motion filed October 30, 2013, for attorneys' fees is hereby denied.
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAWN BOYD
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed November 18, 2013, for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHAWN BOYD
Docket Date 2013-11-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-10-30
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION OF COUNSEL OF RECORD - FRANK PENNETTI IS NO LONGER WORKING FOR JEFFREY A. SMITH LAW GROUP. JEFFREY A. SMITH LAW GROUP STILL REPRESENTS APLNT.
On Behalf Of SHAWN BOYD
Docket Date 2013-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 10/28/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/16/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/16/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAWN BOYD
Docket Date 2013-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-05-23
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 motion filed May 20, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before June 28, 2013. 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 2013-05-20
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 SHAWN BOYD
Docket Date 2013-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-04-04
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 motion filed March 25, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before May 28, 2013. 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 2013-03-27
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-03-25
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 SHAWN BOYD
Docket Date 2013-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Russell L. Akins 850039
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAWN BOYD

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-20

CFPB Complaint

Date:
2024-11-21
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-09-26
Issue:
Incorrect information on your report
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2023-11-08
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-07-28
Issue:
Credit monitoring or identity theft protection services
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-07-28
Issue:
Credit monitoring or identity theft protection services
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State