Search icon

STEVEN CARROLL, INC.

Company Details

Entity Name: STEVEN CARROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P03000123371
FEI/EIN Number 134268882
Address: 620 E LANDSDOWNE AVE, ORANGE CITY, FL, 32763, US
Mail Address: 620 E LANDSDOWNE AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL STEVEN Agent 620 E LANDSDOWNE AVE, ORANGE CITY, FL, 32763

President

Name Role Address
CARROLL STEVEN President 620 E LANDSDOWNE AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 620 E LANDSDOWNE AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2014-04-24 620 E LANDSDOWNE AVE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 620 E LANDSDOWNE AVE, ORANGE CITY, FL 32763 No data
CANCEL ADM DISS/REV 2010-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-07-20 CARROLL, STEVEN No data

Court Cases

Title Case Number Docket Date Status
STEVEN CARROLL A/K/A STEVEN J. CARROLL and MARY K. CARROLL A/K/A M. KATHERINE CARROLL, Appellant(s) v. THE BANK OF NEW YORK MELLON, ETC., Appellee(s). 4D2023-1728 2023-07-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22009611

Parties

Name STEVEN CARROLL, INC.
Role Appellant
Status Active
Representations Bruce Karl Herman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Mary K. Carroll
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Richard Slaughter McIver, Donna Sue Glick
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Steven Carroll
Docket Date 2024-06-28
Type Misc. Events
Subtype Status Report
Description Notice of Status Report of Bankruptcy
On Behalf Of Steven Carroll
Docket Date 2023-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Confirming Automatic Stay is in Effect
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Steven Carroll
Docket Date 2023-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 15, 2023 motion to supplement the record is denied without prejudice to filing an amended motion which identifies the exhibits in question.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Reinstating the Bankruptcy Automatic Stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-11-15
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record
On Behalf Of Steven Carroll
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven Carroll
View View File
Docket Date 2023-10-20
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Appellee's October 19, 2023 notice of filing, the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that the 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing order terminating the bankruptcy automatic stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice of compliance with court's order regarding applicability of the automatic bankruptcy stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-09-21
Type Order
Subtype Show Cause re Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2023-09-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven Carroll
Docket Date 2024-10-04
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceeding.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Steven Carroll and Mary Carroll shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Steven Carroll and Mary Carroll, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice of Compliance with Court's Order Regarding Applicability of the Automatic Bankruptcy Stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 6, 2023 amended motion to supplement the record is granted, and the record is supplemented to include the July 5, 2023 trial transcript and The Bank of New York Mellon's trial exhibits. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-11-17
Type Order
Subtype Show Cause re Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State