Search icon

HOME FINANCIAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOME FINANCIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME FINANCIAL MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000087395
Address: 8647 SW 50TH STREET, COOPER CITY, FL, 33328
Mail Address: 8647 SW 50TH STREET, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALDO DIANNE President 8647 SW 50TH STREET, COOPER CITY, FL, 33328
RIGGS JERRY A Agent 8647 SW 50TH STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JERRY A. RIGGS, SR. VS GERALD BERNARD a/k/a GERARD BERNARD a/k/a GERARDO BERNARD, et al. 4D2019-0162 2019-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-013798 (14)

Parties

Name Jerry A. Riggs, Sr.
Role Appellant
Status Active
Representations Samuel Damon Lopez
Name BERNARD GAINES INVESTMENT CONSULTANTS, INC.
Role Appellee
Status Active
Name HOME FINANCIAL MANAGEMENT, INC.
Role Appellee
Status Active
Name DIANNE MAGALDO
Role Appellee
Status Active
Name CABAL INVESTMENTS, LLC
Role Appellee
Status Active
Name GERALD BERNARD
Role Appellee
Status Active
Representations Nicole Moskowitz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant's February 27, 2019 "motion for rehearing and reconsideration of the court's order of February 19, 2019 granting the appellees' motion for attorney's fees and to tax costs on appeal" is granted. The portion of this court's February 19, 2019 order granting the appellees' motion for award of attorney's fees and to tax costs on appeal is vacated. Further, ORDERED that appellees' February 4, 2019 motion for award of attorney's fees and to tax costs on appeal is denied.
Docket Date 2019-03-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants' motion for rehearing and reconsideration.
Docket Date 2019-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND RECONSIDERATIONOF THE COURT'S ORDER OF FEBRUARY 19, 2019 GRANTING THEAPPELLEES' MOTION FOR ATTORNEY'S FEES AND TO TAX COSTSON APPEAL
On Behalf Of Jerry A. Riggs, Sr.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **The portion of this court's February 19, 2019 ordergranting the appellees' motion for award of attorney's fees and to tax costs on appeal isvacated. Further, ORDERED that appellees' February 4, 2019 motion for award of attorney'sfees and to tax costs on appeal is denied.**Upon consideration of appellant's February 5, 2019 response, it is ORDERED that appellees' February 4, 2019 motion for dismissal is granted, and the above-styled appeal is dismissed as untimely filed. The order on appeal was rendered December 12, 2018, the date that the "signed, written order [was] filed with the clerk of the lower tribunal." Fla. R. App. P. 9.020(h). The notice of appeal was not filed until January 14, 2019, over thirty days after the date of rendition. Fla. R. App. P. 9.130(b). The filing of a motion for rehearing does not toll the time to appeal a nonfinal order. Fla. R. App. P. 9.130(a)(5). Further, ORDERED that appellees' February 4, 2019 motion for award of attorney's fees and to tax costs on appeal is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.MAY, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2019-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Jerry A. Riggs, Sr.
Docket Date 2019-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Jerry A. Riggs, Sr.
Docket Date 2019-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of GERALD BERNARD
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GERALD BERNARD
Docket Date 2019-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jerry A. Riggs, Sr.
Docket Date 2019-01-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jerry A. Riggs, Sr.
Docket Date 2019-01-23
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 "order on defendant's verified objection to sale, 1.540 motion to set aside order dated March 7, 2018, and 1.540 motion to vacate order on plaintiff's motion for writ of execution" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as it is unclear what order the defendant moved to vacate and if that order is final. Fla. R. Civ. P. 1.540(b) (explaining that on motion, "the court may relieve a party or a party's legal representative from a final judgment, decree, order, or proceeding"); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ COPY OF ORDER APPEALED ATTACHED.
On Behalf Of Clerk - Broward
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jerry A. Riggs, Sr.

Documents

Name Date
Domestic Profit 2007-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State