Search icon

HOME LOAN SERVICING CORP.

Company Details

Entity Name: HOME LOAN SERVICING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 2008 (16 years ago)
Date of dissolution: 22 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: P08000102610
FEI/EIN Number 26-3742781
Address: 2934 Westgate Ave, West Palm Beach, FL 33409
Mail Address: 2934 Westgate Ave, West Palm Beach, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Little III, John P, P Agent 2934 Westgate Ave, West Palm Beach, FL 33409

President

Name Role Address
LITTLE, JOHN PIII President 2934 WESTGATE AVE, WEST PALM BEACH, FL 33409

Secretary

Name Role Address
LITTLE, JOHN PIII Secretary 2934 WESTGATE AVE, WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140728 AFFORDABLE HOMES EXPIRED 2009-07-30 2014-12-31 No data 2934 WESTGATE AVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Little III, John P, P No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2934 Westgate Ave, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 2934 Westgate Ave, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2015-04-03 2934 Westgate Ave, West Palm Beach, FL 33409 No data

Court Cases

Title Case Number Docket Date Status
HOME LOAN SERVICING CORP. VS TESORO PROPERTY OWNERS ASSOC. 4D2015-4442 2015-11-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA002475(BX)

Parties

Name HOME LOAN SERVICING CORP.
Role Appellant
Status Active
Representations Richard W. Glenn
Name TESORO PROPERTY OWNERS ASSOC.
Role Appellee
Status Active
Representations Albert B. Moore
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 28, 2016 motion for issuance of a written opinion is denied.
Docket Date 2016-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 15, 2016 motion for attorney's fees and costs is denied.
Docket Date 2016-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ Upon consideration of appellee's April 8, 2016 objection, it is ORDERED that appellant's April 7, 2016 motion for extension of time and motion to accept late filed reply brief are granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2016-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF DEEMED TIMELY FILED - SEE 4/15/16 ORDER**
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-04-08
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO ACCEPT LATE REPLY BRIEF **SEE 4/15/16 ORDER**
On Behalf Of TESORO PROPERTY OWNERS ASSOC.
Docket Date 2016-04-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-03-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-03-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of TESORO PROPERTY OWNERS ASSOC.
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of TESORO PROPERTY OWNERS ASSOC.
Docket Date 2016-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TESORO PROPERTY OWNERS ASSOC.
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOME LOAN SERVICING CORP.
Docket Date 2016-02-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-31
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-11-30
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 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOME LOAN SERVICING CORP.
HOME LOAN SERVICING CORPORATION VS PANTHER WOODS LOT OWNERS, etc., et al. 4D2013-1480 2013-05-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
12AP13

Parties

Name HOME LOAN SERVICING CORP.
Role Petitioner
Status Active
Representations Richard W. Glenn
Name PANTHER WOODS LOT OWNERS
Role Respondent
Status Active
Representations Karen M. Nissen, ALBERT B. MOORE (DNU), Geralyn M. Passaro
Name MEADOWOOD COMMUNITY
Role Respondent
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-07
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that this court finds that the petitions for certiorari in 4D13-1479 and 4D13-1480 present the same issue. These cases are consolidated for all purposes.
Docket Date 2013-05-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of HOME LOAN SERVICING
Docket Date 2013-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ (IDCA)
On Behalf Of HOME LOAN SERVICING
HOME LOAN SERVICING CORPORATION VS NEWPORT ISLES PROPERTY, etc., et al. 4D2013-1479 2013-05-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
12AP12

Parties

Name HOME LOAN SERVICING CORP.
Role Petitioner
Status Active
Representations Richard W. Glenn
Name NEWPORT ISLES PROPERTY
Role Respondent
Status Active
Representations JAMES N. KRIVOK, ALBERT B. MOORE (DNU), Karen M. Nissen, Geralyn M. Passaro
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-06-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitions for writ of certiorari filed May 1, 2013, are hereby denied.GROSS, CIKLIN and FORST, JJ., Concur
Docket Date 2013-05-07
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that this court finds that the petitions for certiorari in 4D13-1479 and 4D13-1480 present the same issue. These cases are consolidated for all purposes.
Docket Date 2013-05-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of HOME LOAN SERVICING
Docket Date 2013-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ (IDCA)
On Behalf Of HOME LOAN SERVICING

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-25
Domestic Profit 2008-11-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State