Search icon

WELLS FARGO MORTGAGE CORPORATION

Company Details

Entity Name: WELLS FARGO MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000106786
Address: 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801
Mail Address: 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOVIC MICHAEL Agent 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801

President

Name Role Address
MOVIC MICHAEL President 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801

Vice President

Name Role Address
QUEEN GARY F Vice President 2915 STATE ROAD 590, SUITE 21, CLEARWATER, FL, 33759

Secretary

Name Role Address
KETCHAM JAMES Secretary 420 MONTGOMERY ST, SAN FRANCISCO, CA, 94107

Treasurer

Name Role Address
SCHLIEMANN RICHARD Treasurer 1350 MONTEGO, WALNUT CREEK, CA, 94598

Director

Name Role Address
COPPENRATH JOAN Director 401 W 24TH ST, NATIONAL CITY, CA
OMAN MARK Director 1 HOME CAMPUS, DES MOINES, IA, 50328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY PARKS VS WELLS FARGO MORTGAGE SC2013-1370 2013-07-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-2468

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA008198

Parties

Name Anthony Parks
Role Petitioner
Status Active
Name WELLS FARGO MORTGAGE CORPORATION
Role Respondent
Status Active
Representations MICHAEL KEITH WINSTON, Dean A. Morande
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-03
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition in accordance with this Court's order dated February 3, 2014.
Docket Date 2014-02-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the proper petition for writ of mandamus in accordance with this Court's order dated November 4, 2013. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-11-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 4, 2013, in which to serve the proper petition for writ of mandamus.
Docket Date 2013-10-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of WELLS FARGO MORTGAGE
Docket Date 2013-09-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-09-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of Anthony Parks
Docket Date 2013-09-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/10/2013, RE: TRANSMITTAL OF FILING FEE
On Behalf Of Anthony Parks
Docket Date 2013-08-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including September 3, 2013, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-09
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A NOTICE OF APPEAL & TREATED AS PET-MANDAMUS
On Behalf Of Anthony Parks

Documents

Name Date
Domestic Profit 2008-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State