Search icon

NATIONWIDE EQUITIES CORPORATION

Company Details

Entity Name: NATIONWIDE EQUITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2005 (19 years ago)
Document Number: P03000113345
FEI/EIN Number 113469077
Address: 225 BRAE BOULEVARD, PARK RIDGE, NJ, 07656, US
Mail Address: 225 BRAE BOULEVARD, PARK RIDGE, NJ, 07656, US
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE JAMES Agent 2 VIA CARRERA, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
WALLACE GLENN J President 3050 Holly Berry Ct, Myrtle Beach, SC, 29579

Secretary

Name Role Address
LAMPARILLO PAUL Secretary 11 DAY ROAD, CAMPBELL HALL, NY, 10916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003903 REVERSE LOANS USA ACTIVE 2018-01-08 2028-12-31 No data 1 INTERNATIONAL BLVD., SUITE 1202, MAHWAH, NJ, 07495

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 225 BRAE BOULEVARD, SUITE 202, PARK RIDGE, NJ 07656 No data
CHANGE OF MAILING ADDRESS 2024-01-08 225 BRAE BOULEVARD, SUITE 202, PARK RIDGE, NJ 07656 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 WALLACE, JAMES No data
CANCEL ADM DISS/REV 2005-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000400755 TERMINATED 1000000434208 LEON 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000400763 TERMINATED 1000000434209 LEON 2013-02-08 2023-02-13 $ 3,001.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001026270 TERMINATED 1000000331717 LEON 2012-10-22 2022-12-19 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
FEDERAL DEPOSIT INSURANCE CORPORATION, ETC. VS NATIONWIDE EQUITIES CORPORATION SC2020-0674 2020-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA027932000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-270

Parties

Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name FEDERAL DEPOSIT INSURANCE CORP
Role Petitioner
Status Active
Representations Kimberly K. Dionisio, Duncan N. Stevens, Daniel J. Koleos
Name NATIONWIDE EQUITIES CORPORATION
Role Respondent
Status Active
Representations ADAM J. HODKIN, JON K. STAGE
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-06-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of Nationwide Equities Corporation
View View File
Docket Date 2020-05-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of FEDERAL DEPOSIT INSURANCE CORP
View View File
Docket Date 2020-05-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on May 19, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 27, 2020, to file an amended jurisdictional brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2020-05-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix **Stricken 5/19/20, exceeds page length.**
On Behalf Of FEDERAL DEPOSIT INSURANCE CORP
View View File
Docket Date 2020-05-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Duncan N. Stevens, on behalf of Federal Deposit Insurance Corporation, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on May 12, 2020.
Docket Date 2020-05-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-05-12
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ (with Fee)
On Behalf Of FEDERAL DEPOSIT INSURANCE CORP
View View File
Docket Date 2020-05-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FEDERAL DEPOSIT INSURANCE CORP
View View File
Docket Date 2020-05-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FEDERAL DEPOSIT INSURANCE CORP
View View File
FEDERAL DEPOSIT INSURANCE CORPORATION, etc., VS NATIONWIDE EQUITIES CORPORATION, etc., 3D2017-0270 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27932

Parties

Name FEDERAL DEPOSIT INSURANCE CORPORATION
Role Appellant
Status Active
Representations LEONARD D. BLUMENTHAL, DUNCAN STEVENS, DANIEL J. KOLEOS
Name NATIONWIDE EQUITIES CORPORATION
Role Appellee
Status Active
Representations JON K. STAGE, ADAM J. HODKIN
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2020-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-05-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ and SCALES, JJ., concur. LOGUE, J., dissents. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE OPPOSING REQUEST FOR PANEL REHEARING OR REHEARING EN BANC
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2020-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2019-08-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDENCY AND REQUEST FOR RULING
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2019-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2019-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 7/27/17
Docket Date 2017-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 6/23/17
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-17 days to 6/9/17
Docket Date 2017-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-31 days to 5/15/17
Docket Date 2017-04-12
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 FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-03-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Duncan Stevens, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Duncan Stevens shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-03-22
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear as pro hac vice (no check)
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2017-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-08-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION
Docket Date 2017-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONWIDE EQUITIES CORPORATION
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FEDERAL DEPOSIT INSURANCE CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State