Search icon

JAMES E. ALBERTELLI, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: JAMES E. ALBERTELLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES E. ALBERTELLI, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P07000089088
FEI/EIN Number 260659686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5404 Cypress Center Drive, Suite 300, Tampa, FL, 33609, US
Mail Address: 5404 Cypress Center Drive, Suite 300, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAMES E. ALBERTELLI, P.A., MISSISSIPPI 1404010 MISSISSIPPI
Headquarter of JAMES E. ALBERTELLI, P.A., NEW YORK 5188855 NEW YORK
Headquarter of JAMES E. ALBERTELLI, P.A., MINNESOTA f4835d6f-b11e-ef11-9083-00155d01c440 MINNESOTA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, PROFESSIONAL ASSOC. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
ALBERTELLI JAMES E President 5404 Cypress Center Drive, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003435 ALAW ACTIVE 2014-01-10 2029-12-31 - 208 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
G07220900176 ALBERTELLI LAW ACTIVE 2007-08-08 2027-12-31 - 5404 CYPRESS CENTER DR, SUITE 300, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-07-26 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
MERGER 2014-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000139527
AMENDED AND RESTATEDARTICLES 2014-03-31 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 SMITH HULSEY & BUSEY, PROFESSIONAL ASSOC. -

Court Cases

Title Case Number Docket Date Status
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al. 4D2019-2081 2019-07-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Parties

Name Tamiko Walker *C*
Role Appellant
Status Active
Name ROBERT WALKER *C*
Role Appellant
Status Active
Name NORA HINTON
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name ST. LUCIE COUNTY OF CLERKS
Role Respondent
Status Active
Name THE LAW OFFICES OF TRAVIS R. WALKER, P.A.
Role Respondent
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Respondent
Status Active
Name U.S BANK HOME MORTGAGE
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name QUARLES & BRADY, LLP
Role Respondent
Status Active
Name CARY P. CAMPBELL
Role Respondent
Status Active
Name SHENDELL & POLLOCK, P.L.
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. BANCORP
Role Respondent
Status Active
Name Steven Douglas Knox
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name DAWN CALDER
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Zachary S. Foster
Role Respondent
Status Active
Name RICHARD E. TRITEN
Role Respondent
Status Active
Name DIANA ROWLAND
Role Respondent
Status Active
Name MERCEDES KELLY
Role Respondent
Status Active
Name MATTHEW A. TORNINCASA
Role Respondent
Status Active
Name CHARITY HOOD
Role Respondent
Status Active
Name DEBI V. RUMPH
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations TRIPP SCOTT, P.A., MICHAEL DAVID LINTON, P.A., JAMES E. ALBERTELLI, Zachary S. Foster, COLLEEN ELROD MILLER, Gary R. Shendell
Name LAW OFFICE OF DEBI V. RUMPH
Role Respondent
Status Active
Name VICTORIA LYNN RUIZ PAGAN
Role Respondent
Status Active
Name STEPHANIE STELMACK
Role Respondent
Status Active
Name Albertelli Law
Role Respondent
Status Active
Name HIDEN, MCLEAN & ARBEITER, P.A.
Role Respondent
Status Active
Name SUZANNE M. MCLEAN
Role Respondent
Status Active
Name Barry S. Mittelberg
Role Respondent
Status Active
Name THOMAS PAGAN
Role Respondent
Status Active
Name JAMES E. ALBERTELLI, P.A.
Role Respondent
Status Active
Name Jason Phillips
Role Respondent
Status Active
Name WELTMAN, WEINBERG & REIS CO., L.P.A.
Role Respondent
Status Active
Name ETHAN L. HODSKINS
Role Respondent
Status Active
Name Travis R. Walker
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name Justin Allen Swosinski
Role Respondent
Status Active
Name SHANNON TROUTMAN SIANI
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name FHA UNITED STATES OF AMERICA
Role Respondent
Status Active
Name PATRICK ZALMAN
Role Respondent
Status Active
Name CORELOGIC TAX SERVICES, LLC
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO FURTHER FILINGS ARE PERMITTED IN THIS CASE. SEE 9/16/19 ORDER.***
Docket Date 9999-08-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAILL FOR WILLIAM WELLS AND DIANA ROWLAND ***MAIL RETURNED 8/28/19 FOR DIANA ROWLAND AND WILLIAM WELLS ***9/5/19 RETURNED MAIL FOR VICTORIA RUIZ *** 9/20/19 RETURNED MAIL FOR VICTORIA RUIZ ***
Docket Date 2019-10-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1507
Docket Date 2019-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1507 DISMISSED
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ August 30, 2019 motion for rehearing as to unopposed and non-objections to motion for fees and costs is denied. Further,ORDERED that the petitioners’ August 30, 2019 motion for rehearing and order an opinion is denied as moot. Further,ORDERED that the Initial Brief filed August 30, 2019 is stricken as unauthorized. The case is closed. No further filings are permitted.
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *STRICKEN PER 9/6/19 ORDER*
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 7, 2019 “motion for rehearing and order an opinion” is denied. Further,ORDERED that the petitioner’s August 7, 2019 motion for “rehearing as to unopposed and non-objections to motion for fees and costs as to merits in related cases” is denied.
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the Initial Brief filed by Petitioner's on August 12, 2019 is stricken as unauthorized.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN AS UNAUTHORIZED 8/14/19***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's July 17, 2019 motion for attorney's fees is denied.
Docket Date 2019-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 7/23/19 MOTION FOR REHEARING IS STRICKEN
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 MOTION FOR REHEARING IS DENIED
Docket Date 2019-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-15
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 ROBERT WALKER *C*
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-08
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ AND NOTICE OF RELATED CASES.
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROBERT WALKER *C*
MARIO DECASTRO and SONIA DECASTRO VS CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3 4D2017-3404 2017-11-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-15-022779 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SONIA DECASTRO
Role Appellant
Status Active
Name MARIO DECASTRO
Role Appellant
Status Active
Representations Evan B. Plotka
Name CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Role Appellee
Status Active
Representations Erin M. Rose Quinn, Joshua D. Knight, MATTHEW MORTON, Brandon Stuart Vesely, LVNV FUNDING, LLC, David L. Brough
Name JAMES E. ALBERTELLI, P.A.
Role Appellee
Status Active
Name PRECISION RECOVERY ANALYTICS, INC.
Role Appellee
Status Active
Name WINDSOR PALMS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JP CHASE MORGAN BANK, N.A.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL OF THE APPEAL AS TO APPELLEES JPMORGAN AND JAMES ALBERTELLI, P.A.
On Behalf Of MARIO DECASTRO
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the joint April 27, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for twenty (20) days for the purpose effectuating the settlement agreement through an agreed order. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. The case is stayed. This case shall proceed in this court upon the expiration of relinquishment, or if appellant files a notice of voluntary dismissal first, the case will be dismissed.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JP MORGAN AND JAMES E ALBERTELLI, P.A.) 30 DAYS TO 05/19/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 19 PAGES
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PAGES (PAGES 1-444)
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (APPELLEE JPMORGAN CHASE BANK) 60 DAYS TO 05/07/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (APPELLEE JAMES E ALBERTELLI, P.A.) 45 DAYS TO 04/19/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIO DECASTRO
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-12
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 MARIO DECASTRO
Docket Date 2017-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF ORDERS BEING APPEALED
On Behalf Of MARIO DECASTRO
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-06
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. 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 2017-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO DECASTRO

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
Reg. Agent Change 2020-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State