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 |
Name | Role | Address |
---|---|---|
MOVIC MICHAEL | Agent | 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MOVIC MICHAEL | President | 424 EAST CENTRAL BLVD, SUITE 503, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
QUEEN GARY F | Vice President | 2915 STATE ROAD 590, SUITE 21, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
KETCHAM JAMES | Secretary | 420 MONTGOMERY ST, SAN FRANCISCO, CA, 94107 |
Name | Role | Address |
---|---|---|
SCHLIEMANN RICHARD | Treasurer | 1350 MONTEGO, WALNUT CREEK, CA, 94598 |
Name | Role | Address |
---|---|---|
COPPENRATH JOAN | Director | 401 W 24TH ST, NATIONAL CITY, CA |
OMAN MARK | Director | 1 HOME CAMPUS, DES MOINES, IA, 50328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTHONY PARKS VS WELLS FARGO MORTGAGE | SC2013-1370 | 2013-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Domestic Profit | 2008-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State