Search icon

M.E.R.S., INC.

Company Details

Entity Name: M.E.R.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000056325
FEI/EIN Number 010623498
Address: 3059 GRAND AVE., SUITE 340, MIAMI, FL, 33131
Mail Address: 3059 GRAND AVE., SUITE 340, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MULLIN TERRANCE J Agent 3059 GRAND AVE., SUITE 340, MIAMI, FL, 33133

Director

Name Role Address
MARTIN MARIA T Director C/O T.J. MULLIN, 3059 GRAND AVE, SUITE 340, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3059 GRAND AVE., SUITE 340, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2003-03-24 3059 GRAND AVE., SUITE 340, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2003-03-24 MULLIN, TERRANCE J No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 3059 GRAND AVE., SUITE 340, MIAMI, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY TURNER AND SUSAN TURNER VS COUNTRY WIDE HOME LOANS, INC., et al. 4D2014-0535 2014-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA021156

Parties

Name Susan Turner
Role Appellant
Status Active
Name ANTHONY TURNER
Role Appellant
Status Active
Representations Thomas Patrick Murphy
Name JOHN DOE INC
Role Appellee
Status Active
Name A SHUTTERS USA, INC.
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Representations Tricia Julie Duthiers, Ariel Acevedo, MARJORIE LEVINE, Stephen L. Cook, Mary Josephine Walter, Joshua R. Levine, WARREN E. AVIS, James Randolph Liebler
Name UNKNOWN SPOUSE AND HEIRS
Role Appellee
Status Active
Name JOHN M. SEVERSON
Role Appellee
Status Active
Name M.E.R.S., INC.
Role Appellee
Status Active
Name Richard B. Storfer
Role Intervenor
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2017-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-25
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY TURNER
Docket Date 2017-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY TURNER
Docket Date 2017-07-10
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 July 6, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-06
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 ANTHONY TURNER
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 6/19/17
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 6/02/17
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/19/17
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/19/17
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' February 27, 2017 motion to supplement the record is granted, and the proposed supplemental record filed contemporaneously with the motion is deemed filed.
Docket Date 2017-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY TURNER
Docket Date 2017-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1 PAGE) **PROPOSED**
On Behalf Of ANTHONY TURNER
Docket Date 2017-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' January 27, 2017 motion to supplement the record is granted as to PDF page 8 of the proposed supplemental records only. The January 27, 2017 proposed supplemental records are stricken from the docket. Appellant shall file a new supplemental record consisting of only page 8 within five (5) days from the date of this order.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2017-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY TURNER
Docket Date 2017-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN FROM THE DOCKET. SE 2/23/17 ORDER***
On Behalf Of ANTHONY TURNER
Docket Date 2017-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY TURNER
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-12-09
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 Countrywide Homes Loans, Inc.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' November 28, 2016 agreed motion to supplement the record is granted, and the January 17, 2014 trial transcript is deemed filed.
Docket Date 2016-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY TURNER
Docket Date 2016-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANTHONY TURNER
Docket Date 2016-10-13
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant¿s September 26, 2016 status report, it is ORDERED that the stay of this appeal will terminate, and appellant¿s initial brief will be due, in sixty (60) days from the date of this order. This case has been stayed for over two years total, and for over a year since this court ordered an evidentiary hearing in case number 4D14-2432. The appeal will proceed and the initial brief shall be filed in sixty (60) days regardless of whether the evidentiary hearing has been held below.
Docket Date 2016-09-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY TURNER
Docket Date 2016-09-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the mandated evidentiary hearing.
Docket Date 2016-06-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY TURNER
Docket Date 2016-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ HEARING HAS BEEN RESCHEDULED FOR JUNE 2, 2016 @ 3:30
On Behalf Of ANTHONY TURNER
Docket Date 2016-05-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the mandated evidentiary hearing.
Docket Date 2016-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY TURNER
Docket Date 2016-04-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2016-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED ORDER GRANTING MOTION TO QUASH SVI'S DISCOVERY
On Behalf Of ANTHONY TURNER
Docket Date 2016-02-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2016-01-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ HEARING IS SET FOR 2/8/16
On Behalf Of ANTHONY TURNER
Docket Date 2015-12-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ COUNSEL WILL PROVIDE ANOTHER STATUS REPORT AFTER THE TRIAL COURT HAS HELD THE MANDATED EVIDENTIARY HEARING, RULED AND ISSUED AN ORDER ON THE MOTION TO VACATE FORECLOSURE SALE.
On Behalf Of ANTHONY TURNER
Docket Date 2015-12-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2015-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ HEARING SET FOR 10/15/15.
On Behalf Of ANTHONY TURNER
Docket Date 2015-09-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' July 10, 2015 motion for stay is granted.
Docket Date 2015-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ANTHONY TURNER
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 10, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days after the conclusion of the ancillary appeal, case number 4D14-2432. 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 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/21/14)
On Behalf Of ANTHONY TURNER
Docket Date 2014-10-08
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that the appellants' motion to adopt record on appeal from the ancillary case number 4D14-2432, SVI Capital, LLC vs. Bank of America, N.A., filed September 15, 2014, is hereby granted. The above-styled appeals are hereby consolidated for record purposes only.
Docket Date 2014-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ WITH 14-2432
On Behalf Of ANTHONY TURNER
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellants' agreed request filed July 1, 2014, for stay of appeal is hereby denied; further, ORDERED that appellants are granted one hundred twenty (120) days from the date of this order to file the initial brief. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2014-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that SVI Capital, LLC's motion to intervene filed May 16, 2014, is hereby denied.
Docket Date 2014-07-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 7/15/14)
On Behalf Of ANTHONY TURNER
Docket Date 2014-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Richard B. Storfer, Esquire's Reply to Response filed June 11, 2014, is hereby stricken as unauthorized.
Docket Date 2014-06-11
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE TO MOTION TO INTERVENE
Docket Date 2014-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RECEIPT IS FOR MOT/LEAVE TO INTERVENE - NOT CROSS APPEAL**
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ OF VERBATIM ADOPTION OF RESPONSE IN OPPOSITION TO THIRD PARTY, SVI CAPITAL, LLC'S MOTION TO INTERVENE ON APPEAL
On Behalf Of ANTHONY TURNER
Docket Date 2014-06-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO INTERVENE
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2014-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Mot. Intervene - 10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Motion to Intervene as required by section 35.22(3)(b), Florida Statutes (2008). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, SVI Capital, LLC, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the motion to intervene 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 motion to intervene has a duty to tender the filing fee to the appellate court when the motion to intervene is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.
Docket Date 2014-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ (DENIED 7/2/14)
Docket Date 2014-05-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Stephen L. Cook, Ariel Acevedo and Marjorie Levine have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed request filed April 23, 2014, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. 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 2014-04-23
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 ANTHONY TURNER
Docket Date 2014-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Homes Loans, Inc.
Docket Date 2014-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SHOWING SUSAN TURNER AS APLNT. ALSO)
On Behalf Of ANTHONY TURNER
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY TURNER
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State