Search icon

F & M REAL ESTATE, INC.

Company Details

Entity Name: F & M REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000057224
FEI/EIN Number 35-2171295
Address: 7734 STILL LAKES DRIVE, ODESSA, FL 33556
Mail Address: 7734 STILL LAKES DRIVE, ODESSA, FL 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MADDOX, JOSEPH E Agent 7734 STILL LAKES DRIVE, ODESSA, FL 33556

President

Name Role Address
LOSCALZO, MIRIAM President 7734 STILL LAKES DRIVE, ODESSA, FL 33556

Treasurer

Name Role Address
LOSCALZO, MIRIAM Treasurer 7734 STILL LAKES DRIVE, ODESSA, FL 33556

Secretary

Name Role Address
LOSCALZO, MIRIAM Secretary 7734 STILL LAKES DRIVE, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-11 MADDOX, JOSEPH E No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 7734 STILL LAKES DRIVE, ODESSA, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 7734 STILL LAKES DRIVE, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2007-01-05 7734 STILL LAKES DRIVE, ODESSA, FL 33556 No data

Court Cases

Title Case Number Docket Date Status
JORGE I. MOREJON & RAMONA L. MOREJON VS F & M REAL ESTATE, INC. ET AL., 2D2014-2531 2014-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-007664

Parties

Name RAMONA L. MOREJON
Role Appellant
Status Active
Name JORGE I. MOREJON
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name F & M REAL ESTATE, INC.
Role Appellee
Status Active
Representations COLLEEN MURPHY DAVIS, ESQ., ANTHONY G. WOODWARD, ESQ.
Name U. S. A., DEPT. OF TREASURY
Role Appellee
Status Active
Name CITIBANK (SOUTH DAKOTA), N A
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-08
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2015-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Petitioners, Jorge and Ramona Morejon, seek an award of attorneys' fees and costs incurred in this proceeding pursuant to paragraph four of the mortgage and page two of the note. They cite as authority sections 57.105, 59.46, Florida Statutes, and Florida Rule of Appellate Procedure 9.400(a), (b). We provisionally grant their motion for attorneys' fees contingent upon their ultimately prevailing in this case. To the extent that the Morejons' motion seeks an award of other allowable costs, the request is stricken without prejudice to them to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).Respondent, F&M Real Estate, Inc., seeks an award attorney's fees and costs incurred in this proceeding. We deny its motion for fees and strike its request for costs.
Docket Date 2014-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT F&M REAL ESTATE, INC.'S RESPONSE TO THE"PETITIONERS' MEMORANDUMPURSUANT TO OCTOBER 9, 2014 ORDER"
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE I. MOREJON
Docket Date 2014-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to deem petitioners' memorandum timely filed
Docket Date 2014-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM PETITIONERS' MEMORANDUM TIMELY FILED
On Behalf Of JORGE I. MOREJON
Docket Date 2014-10-28
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ PETITIONERS' MEMORANDUM PURSUANT TO OCTOBER 9, 2014 ORDER
On Behalf Of JORGE I. MOREJON
Docket Date 2014-10-09
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT F & M REAL ESTATE, INC.,IN OPPOSITION TOPETITIONERS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-07-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-07-02
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ the petitioners may serve a reply within 20 days
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Noted- the relief requested was already provided by the 07/01/14 order.
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT F&M REAL ESTATE, INC'S UNOPPOSED AND VERIFIED RULE 9.300(a) MOTION TO EXTEND TIME TO SERVE ITS RESPONSE TO PETITIONERS' MOTION FOR ATTORNEY'S FEES AND COSTS; AND FOR AN ORDER DIRECTING THAT THE RESPONSE SERVED AND FILED TODAY BE DEEMED TIMELY SERVED
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT F & M REAL ESTATE, INC., IN OPPOSITION TOPETITIONERS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of F & M REAL ESTATE, INC.
Docket Date 2014-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-6/10/14 NOA will not initiate a new appeal/parties may challenge this determination
Docket Date 2014-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-06-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORGE I. MOREJON
Docket Date 2014-06-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JORGE I. MOREJON
Docket Date 2014-06-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE I. MOREJON
Docket Date 2014-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-01-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State