Search icon

REGIONS MORTGAGE INC.

Company Details

Entity Name: REGIONS MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000136416
Mail Address: PO BOX 611518, ROSEMARY BEACH, FL, 32461
Address: 21414 SUNSET AVE, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JAMES Agent 240 EAST PARK PLACE AVE, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
EDMOND ZLOTEA President 130 TELFORD PL, DOTHAN, AL, 36305

Vice President

Name Role Address
WILLIAMS JAMES C Vice President 240 EAST PARK PLACE AVE, PANAMA CITY BEACH, FL, 32413

Secretary

Name Role Address
WILLIAMS JAMES C Secretary 240 EAST PARK PLACE AVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
FRANKLIN EATON, JR. VS MARINA LANDING DEVELOPERS, LLC, ET AL. SC2013-0430 2013-03-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D12-2339

Circuit Court for the Fourteenth Judicial Circuit, Bay County
2008-CA-004335

Parties

Name FRANKLIN EATON, JR.
Role Petitioner
Status Active
Name MARINA LANDING DEVELOPERS, LLC
Role Respondent
Status Active
Representations Hon. William S. Henry, B. R. HUTTO
Name REGIONS MORTGAGE INC.
Role Respondent
Status Active
Name REGIONS BANK (D/B/A)
Role Respondent
Status Active
Name HON. THOMAS ROLAND ELLINOR, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-09
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ t appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-03-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ (1 PAGE OVER PAGE LIMIT) O&5
On Behalf Of MARINA LANDING DEVELOPERS, LLC
Docket Date 2013-03-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (APPENDIX CONTAINS MORE THAN DCA DECISION)
On Behalf Of FRANKLIN EATON, JR.
Docket Date 2013-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARINA LANDING DEVELOPERS, LLC
BASKARAN JOSHUA and GRACY JOSHUA VS REGIONS BANK d/b/a REGIONS MORTGAGE, et al. 4D2012-3628 2012-10-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000070XXXXMB

Parties

Name BASKARAN JOSHUA
Role Petitioner
Status Active
Representations William H. Pincus
Name GRACY JOSHUA
Role Petitioner
Status Active
Name REGIONS MORTGAGE INC.
Role Respondent
Status Active
Name REGIONS BANK, ETC.
Role Respondent
Status Active
Representations GABRIELA P. GONZALEZ, Leah Heather Mayersohn
Name THE CONDOMINIUMS AT YACHT
Role Respondent
Status Active
Name HARBOR VILLAGE MARINA
Role Respondent
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2013-03-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed October 11, 2012, is hereby denied on the merits.WARNER, TAYLOR and LEVINE, JJ., Concur.
Docket Date 2013-01-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT. MAY FILE AN AMENDED REPLY WITHIN 10 DYS.
Docket Date 2013-01-31
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE, WITH APPENDIX.
On Behalf Of REGIONS BANK, ETC.
Docket Date 2013-01-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of BASKARAN JOSHUA
Docket Date 2013-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND RESPONDENT'S OPPOSITION FOR WRIT OF PROHIBITION (AMENDED RESPONSE WITH APPENDIX ATTACHED)
On Behalf Of REGIONS BANK, ETC.
Docket Date 2012-12-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of REGIONS BANK, ETC.
Docket Date 2012-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RS OPPOSITION TO PETITION T-
On Behalf Of BASKARAN JOSHUA
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-11-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of BASKARAN JOSHUA
Docket Date 2012-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of REGIONS BANK, ETC.
Docket Date 2012-10-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS, 20 DAYS; PT, 10 DAYS THEREAFTER.
Docket Date 2012-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of BASKARAN JOSHUA
Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2005-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State