Search icon

FIRST INTERNATIONAL TITLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST INTERNATIONAL TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST INTERNATIONAL TITLE, 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: 21 May 2008 (17 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P08000051036
FEI/EIN Number 264217217

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

Address: 1999 N. University Drive, Third Floor, Coral Springs, FL, 33071, US
Mail Address: 1999 N. University Drive, Third Floor, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST INTERNATIONAL TITLE, INC. 401(K) PLAN 2013 264217217 2014-06-10 FIRST INTERNATIONAL TITLE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 9549053888
Plan sponsor’s address 1999 N UNIVERSITY DRIVE, SUITE 201, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing BARBARA VICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORAN JAMES Chief Executive Officer 1999 N University Drive, Third Floor, Coral Springs, FL, 33071
MORAN JAMES President 1999 N University Drive, Third Floor, Coral Springs, FL, 33071
Walt Lisa Vice President 1999 N. University Drive, Third Floor, Coral Springs, FL, 33071
Sthreshley John Vice President 1999 N. University Drive, Third Floor, Coral Springs, FL, 33071
MORAN JAMES Agent 1999 NORTH UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015740 FIRST WESTERN TITLE EXPIRED 2016-02-12 2021-12-31 - 1999 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
G12000072059 CHARTER TITLE EXPIRED 2012-07-19 2017-12-31 - 1999 N. UNIVERSITY DRIVE, SUITE 201, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000174872. CONVERSION NUMBER 500000225955
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1999 N. University Drive, Third Floor, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-01-10 1999 N. University Drive, Third Floor, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2014-01-10 MORAN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 1999 NORTH UNIVERSITY DRIVE SUITE 201, CORAL SPRINGS, FL 33071 -

Court Cases

Title Case Number Docket Date Status
Maribel Fernandez, Petitioner(s) v. Quality Service Realty et al, Respondent(s) SC2024-1217 2024-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2024-0773;

Parties

Name Maribel Fernandez
Role Petitioner
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Respondent
Status Active
Representations Louis C Senat
Name Robert Sucar
Role Respondent
Status Active
Name DREW S. SHERIDAN, P.A.
Role Respondent
Status Active
Representations Drew Stuart Sheridan
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Respondent
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Respondent
Status Active
Representations Robert Rex Edwards
Name QUALITY RESEARCH SERVICES CORP
Role Respondent
Status Active
Name AMERICAN EXPRESS COMPANY
Role Respondent
Status Active
Representations Adam Ray Hoock
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name KEY INTERNATIONAL SALES LLC
Role Respondent
Status Active
Representations Jose Guillermo Sepulveda
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Edward Paul Cuffe, Emily Yandle Rottmann, Jason Richard Bowyer

Docket Entries

Docket Date 2024-08-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-08-20
Type Brief
Subtype Juris Initial
Description "Notice of Filing Initial Brief" -- Placed with file.
On Behalf Of Maribel Fernandez
Docket Date 2024-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction - Uncertified Copy filed 08/17/2024
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-19
Type Order
Subtype District Court of Appeal
Description District Court of Appeal - Filed 08/17/2024
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 3rd District Court of Appeal on August 16, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Maribel Fernandez, Appellant(s), v. Quality Service Realty, Inc., et al., Appellee(s). 3D2024-0773 2024-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16580-CA-01

Parties

Name Maribel Fernandez
Role Appellant
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Appellee
Status Active
Representations Louis C Senat
Name KEY INTERNATIONAL SALES LLC
Role Appellee
Status Active
Representations Jose Guillermo Sepulveda
Name Robert Sucar
Role Appellee
Status Active
Name DREW S. SHERIDAN, P.A.
Role Appellee
Status Active
Representations Drew Stuart Sheridan
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Appellee
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Representations Robert Rex Edwards
Name QUALITY RESEARCH SERVICES CORP
Role Appellee
Status Active
Representations Robert Rex Edwards
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Representations Adam Ray Hoock
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Emily Yandle Rottmann, Jason Richard Bowyer, Edward Paul Cuffe
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees First International Title, LLC, and Quality Research Services Corp.'s Motion to Dismiss the Appeal with Prejudice is hereby denied as moot based on the Court's sua sponte Order dismissing the case for failure to comply.
View View File
Docket Date 2024-08-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file an initial brief that complies with Florida Rule of Appellate Procedure 9.210, as previously ordered by the Court. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion by Appellees First International Title and Quality Research Services Corp. to Dismiss Appeal with Prejudice
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-07-19
Type Order
Subtype Order
Description Pro se Appellant's Response filed on June 15, 2024, is hereby noted.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees', First International Title, LLC's, and Quality Research Services Corp.'s., and Bank of America's, Motions to Strike Initial Briefs are hereby granted, and the Initial Briefs are hereby stricken. Appellant may file an amended initial brief within twenty (20) days, compliant with Fla. R. App. P. 9.210.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Appellee Key International Sales, LLC's Answer Brief
On Behalf Of Key International Sales, LLC
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express Company
View View File
Docket Date 2024-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Strike
Description Appellee Bank of America's Motion To Strike Initial Brief
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quality Service Realty, Inc.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Key International Sales, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant-1 of 2
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed filed.
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0773. Related case: 24-0597. Order on appeal not attached. Certificate of service not provided.
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Striking Filing
Description Upon consideration, pro se Appellant's Initial Brief, and Notice of Appeal, both filed on August 22, 2024, are hereby stricken as unauthorized.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Motion To Strike
Description Motion by Appellees First International Title and Quality Research Services Corp. to Strike Initial Brief
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-04-30
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Maribel Fernandez, Appellant(s), v. Bank of America, N.A., et al., Appellee(s). 3D2024-0597 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16580-CA-01

Parties

Name Maribel Fernandez
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Appellee
Status Active
Name KEY INTERNATIONAL SALES LLC
Role Appellee
Status Active
Name Robert Sucar
Role Appellee
Status Active
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Appellee
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Name QUALITY RESEARCH SERVICES CORP
Role Appellee
Status Active
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DREW S. SHERIDAN, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status. In confidential.
On Behalf Of Maribel Fernandez
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached. No certificate of service.
On Behalf Of Maribel Fernandez
Docket Date 2024-04-24
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 3, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description Appellant is ordered to file, within ten (10) days from the date of this Order, an amended notice of appeal which complies with the Florida Rules of Appellate Procedure. Such amended notice of appeal shall include, without limitation, the name of the court to which the appeal is taken, the date(s) of rendition of the order(s) appealed, a conformed copy of the order(s) appealed, and a certificate of service indicating addresses of all parties in this appeal. See Fla. R. App. P. 9.110 (d) and Fla. R. App. P. 9.420.
View View File
MARIA S. FERNANDEZ VS CESAR LEON, I I I, et al 4D2018-1141 2018-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002274XXXMB

Parties

Name MARIA S. FERNANDEZ
Role Appellant
Status Active
Representations Michael J. Pike, Daniel Lustig, DOMINIQUE J. TORSIELLO
Name GARY WHYTE
Role Appellee
Status Active
Name ALTHEA ROBERTS
Role Appellee
Status Active
Name CESAR LEON, I I I
Role Appellee
Status Active
Representations Jodi G. Barrett, Carlos David Lerman
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2019-01-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's January 18, 2019 motion to accept brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2019-01-22
Type Response
Subtype Response
Description Response ~ OF NON-OBJECTION TO 1/18/19 MOTION
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2019-01-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2019-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/17/19
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2018-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CESAR LEON, I I I
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 24, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 20, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CESAR LEON, I I I
Docket Date 2018-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2018-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 9/19/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (616 PAGES)
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-13
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 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA S. FERNANDEZ
LAWRENCE M. SHOOT, VS FIRST INTERNATIONAL TITLE INC., 3D2015-1158 2015-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-17279

Parties

Name Lawrence M. Shoot
Role Appellant
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Representations GARY F. BAUMANN, STEVEN G. SCHWARTZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction and for failure to comply with this Court's orders.
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check, law firm check, or money order on or before June 6, 2015.
Docket Date 2015-05-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST INTERNATIONAL TITLE INC.
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-07-06
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734087303 2020-04-30 0455 PPP 1999 N University Drive Suite 300, Coral Springs, FL, 33071
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2337900
Loan Approval Amount (current) 2337900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 218
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2364136.43
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State