Search icon

GMAC INC - Florida Company Profile

Company Details

Entity Name: GMAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMAC 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000066877
Address: 10628 REGENCY ST, ORLANDO, FL, 32825
Mail Address: 10628 REGENCY ST, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYHENS GRACE Vice President 10628 REGENCY ST, ORLANDO, FL, 32825
SINGH RAVI Agent 1028 REGENCY ST, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
LINDON CAMPBELL VS ALLY FINANCIAL, INC. f/k/a GMAC 4D2021-0058 2021-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE17-013256

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-12233

Parties

Name Lindon Campbell
Role Appellant
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Representations Charles M. Tatelbaum, Christina Paradowski
Name GMAC INC
Role Appellee
Status Active
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 17, 2022 order is vacated. Further,ORDERED that the stay entered is lifted and the above-styled appeal shall proceed.
Docket Date 2022-06-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ **VACATED** ORDERED that the stay entered is lifted and the above-styled appeal shall proceed. Further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2022-06-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within fifteen (15) days from the date of this order, as to the appellant’s bankruptcy proceedings.
Docket Date 2022-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2022-03-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2021-12-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-09-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ally Financial, Inc.
Docket Date 2021-08-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within fifteen (15) days from the date of this order as to the appellant’s bankruptcy proceedings.
Docket Date 2021-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
On Behalf Of Lindon Campbell
Docket Date 2021-07-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lindon Campbell
Docket Date 2021-04-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (AMENDED)
On Behalf Of Lindon Campbell
Docket Date 2021-01-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ (AMENDED)
On Behalf Of Lindon Campbell
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lindon Campbell
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM ALAN WORKMAN VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 4D2016-0415 2016-02-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013486

Parties

Name WILLIAM ALAN WORKMAN
Role Appellant
Status Active
Representations Sorraya M. Solages-Jones, Tyrone Andy Latour
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name VERA KOTORI
Role Appellee
Status Active
Name GMAC INC
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Ian Robert Norych, Todd Drosky
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 12, 2016 motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. This court notes that on October 24, 2016 two attorneys from Frenkel Lambert Weiss Weisman & Gordon, LLP, acknowledged service of this court’s October 24, 2016 order.
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOTION FOR EOT TO COMPLY WITH COURT ORDER DATED 10/24/16)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 11, 2016 third agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-11
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-09-06
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 August 30, 2016 second agreed motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. 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 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEAD COUNSEL OF RECORD WITHIN FIRM AND DESIGNATION OF EMAIL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-08-30
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 9/1/16.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-04-26
Type Record
Subtype Transcript
Description Transcript Received ~ (187 PAGES)
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Pursuant to appellant's April 14, 2016 notice of withdrawal of its motion for extension of time to file initial brief, the April 14, 2016 motion is considered withdrawn.
Docket Date 2016-04-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR EOT
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (WITHDRAWN)
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TO CORRECT THE SPELLING OF APPELLANT'S MIDDLE NAME
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ALAN WORKMAN
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID A. SERAVALLI VS GMAC 4D2013-4444 2013-11-27 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
562009CA008534

Parties

Name DAVID A. SERAVALLI
Role Appellant
Status Active
Name GMAC INC
Role Appellee
Status Active
Representations Albertelli Law
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Derek M. Aronoff has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-12-26
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. SERAVALLI
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
DELROY GLENTON LEIGHVARD VS ALLY FINANCIAL, INC., F/K/A GMAC, INC. 5D2011-1850 2011-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-25694

Parties

Name DELROY G. LEIGHVARD
Role Appellant
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Representations ANDREW W HOUCHINS
Name GMAC INC
Role Appellee
Status Active

Docket Entries

Docket Date 2014-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLY FINANCIAL, INC.
Docket Date 2011-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DELROY G. LEIGHVARD
Docket Date 2011-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION THAT THE COURT RECEIVED AN UNSIGNED INIT BRF FROM AA W/O A CERT OF SERVICE,IT IS ORDERED THAT AA SHALL FILE A SIGNED INIT BRF WITH A CERT INDICATING THAT A COPY WAS SERVED ON AE AND DATE OF SERVICE W/I 10DAYS
Docket Date 2011-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 20DAYS AA FILE INIT BRF AS THIS IS A NON-FINAL APPEAL PURSUANT TO FRAP0 9.130(a)(3)(C)(ii)
Docket Date 2011-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Delroy G. Leighvard
Docket Date 2011-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DELROY G. LEIGHVARD
Docket Date 2011-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2010-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13966585 0420600 1979-06-26 BOYETTE RD OFF HWY 301, Riverview, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1979-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-06-27
Abatement Due Date 1979-06-30
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State