Search icon

NATIONWIDE TITLE CLEARING, INC.

Company Details

Entity Name: NATIONWIDE TITLE CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 10 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Sep 2021 (3 years ago)
Document Number: P03000037195
FEI/EIN Number 95-4377427
Address: 2100 Alt 19 North, Palm Harbor, FL, 34683, US
Mail Address: 2100 Alt 19 North, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Hillman Star Director 2100 Alt 19 North, Palm Harbor, FL, 34683
O'Connell Michael Director 2100 Alt 19 North, Palm Harbor, FL, 34683
Hillman John Director 2100 Alt 19 North, Palm Harbor, FL, 34683

President

Name Role Address
Hillman John President 2100 Alt 19 North, Palm Harbor, FL, 34683

Treasurer

Name Role Address
Kugler Todd H Treasurer 2100 Alt 19 North, Palm Harbor, FL, 34683

Secretary

Name Role Address
McCoskey Gregory M Secretary 2100 Alt 19 North, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075293 NTC EXPIRED 2014-07-21 2019-12-31 No data 2100 ALTERNATE US 19 N, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000402164. CONVERSION NUMBER 300000217783
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2100 Alt 19 North, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2021-04-14 2100 Alt 19 North, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2020-11-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2022-2217 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Aldridge Pite Florida Evictions
Role Appellee
Status Active
Name ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
Role Appellee
Status Active
Name Crane & Partners PLLC
Role Appellee
Status Active
Name SIGTARP Pending Investigation
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Ruthamar Hyppolite, Gregory Wallach, Elizabeth A. Wulff, Nathan A. Schwartz, Kaye Bender Rembaum, P.L., Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION, NO. 2, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of subject matter jurisdiction. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order).KLINGENSMITH, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2022-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 6, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to stay the writ of possession. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ginger L. Downs
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2021-3561 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Elizabeth A. Wulff, Nathan A. Schwartz, Jonathan Meisels, David Yehuda Rosenberg, Gregory Wallach, Ruthamar Hyppolite, Michael Villarosa, Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name Robertson, Anschutz, Schneid, Crane, PLLC
Role Appellee
Status Active
Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 18, 2021, and the Notice reflects November 17, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 18-3435
On Behalf Of Ginger L. Downs
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (531 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.MAY, GERBER and LEVINE, JJ., concur.
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2020-11-23
Reg. Agent Change 2020-10-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State