Search icon

LINCO TITLE, INC.

Company Details

Entity Name: LINCO TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 02 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P03000130785
FEI/EIN Number 200380322
Address: 2655 MCCORMICK DRIVE, CLEARWATER, FL, 33763
Mail Address: 2655 MCCORMICK DRIVE, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
AT YOUR SERVICE TAX & ACCOUNTING, INC. Agent

President

Name Role Address
ROEBELT LINDA F President 4060 29TH ST N, ST PETERSBURG, FL, 33714

Treasurer

Name Role Address
ROEBELT LINDA F Treasurer 4060 29TH ST N, ST PETERSBURG, FL, 33714

Vice President

Name Role Address
WALSH LINDA S Vice President 4931 ROBIN TRAIL, PALM HARBOR, FL, 34683

Secretary

Name Role Address
WALSH LINDA S Secretary 4931 ROBIN TRAIL, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-02 No data No data
AMENDMENT 2003-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-20 2655 MCCORMICK DRIVE, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2003-11-20 2655 MCCORMICK DRIVE, CLEARWATER, FL 33763 No data

Court Cases

Title Case Number Docket Date Status
PAUL JALLO VS U. S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, NA, ET AL 2D2022-1131 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004481XXCICI

Parties

Name PAUL JALLO
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ., NICHOLAS CONSALVO, ESQ.
Name LINCO TITLE, INC.
Role Appellee
Status Active
Name FIRST AMERICAN TITLE GUARANTY COMPANY
Role Appellee
Status Active
Name LINDA F. ROEBELT
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ., ELIZABETH A. HAZELBAKER, ESQ., SAMANTHA M. CULP, ESQ., SAMIA BENNOUNA, ESQ., BENJAMIN B. BROWN, ESQ.
Name LINDA S. WALSH
Role Appellee
Status Active
Name SYNOVUS BANK FORMERLY KNOWN AS SYNOVUS BANK OF TAMPA BAY
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed May 10, 2022, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of PAUL JALLO
Docket Date 2022-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PAUL JALLO
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL JALLO
Docket Date 2022-04-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAUL JALLO
U. S. BANK ASSOCIATION, AS TRUSTEE, ET AL VS PAUL JALLO, ET AL 2D2020-3107 2020-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-4481

Parties

Name U. S. BANK ASSOCIATION, AS TRUSTEE
Role Appellant
Status Active
Representations ELIZABETH A. HAZELBAKER, ESQ., BENJAMIN B. BROWN, ESQ., JULIA M. WISCHMEIER, ESQ.
Name THE HOLDERS OF THE THORNBURG MOTGAGE SECURITIES TRUST 2006-3 MORTGAGE LOAN
Role Appellant
Status Active
Name SYNOVUS BANK FORMERLY KNOWN AS SYNOVUS BANK OF TAMPA BAY
Role Appellee
Status Active
Name LINDA S. WALSH
Role Appellee
Status Active
Name FIRST AMERICAN TITLE GUARANTY CO.
Role Appellee
Status Active
Name LINCO TITLE, INC.
Role Appellee
Status Active
Name LINDA ROEBELT
Role Appellee
Status Active
Name PAUL JALLO
Role Appellee
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., ALI V. MIRGHAHARI, ESQ., MAHLON H. BARLOW, ESQ., SAMANTHA M. CULP, ESQ., JOHN E. JOHNSON, ESQ., CHRISTOPHER W. SMART, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL JALLO
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL JALLO
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB (Synovus Bank) due 7/7/21
On Behalf Of PAUL JALLO
Docket Date 2021-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/6/21
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** SENT TO DCA ONLY- STORED ON CONFIDENTIAL DOCKET IDCA - 1662 PAGES
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/22/21
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2020-12-15
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2020-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2020-12-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report is noted. Appellant shall file another status report upon disposition of the motion tolling rendition or within 30 days from the date of this order, whichever occurs first.
Docket Date 2020-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2020-11-05
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U. S. BANK ASSOCIATION, AS TRUSTEE
Docket Date 2020-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Voluntary Dissolution 2010-08-02
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-27
Amendment 2003-11-20
Domestic Profit 2003-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State