Search icon

UFA FIDU, INC. - Florida Company Profile

Company Details

Entity Name: UFA FIDU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UFA FIDU, 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000063850
FEI/EIN Number NOT APPLICABLE

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

Address: 3908 26TH ST W, BRADENTON, FL, 34205
Mail Address: 3908 26TH ST W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN MARC H President 3908 26TH ST W, BRADENTON, FL, 34205
FELDMAN MARC H Secretary 3908 26TH ST W, BRADENTON, FL, 34205
FELDMAN MARC H Treasurer 3908 26TH ST W, BRADENTON, FL, 34205
FELDMAN MARC H Director 3908 26TH ST W, BRADENTON, FL, 34205
AGENCY AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 AGENCY AGENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
UFA FIDU, INC. VS NATIONSTAR MORTGAGE LLC AND MARIE R. COOLEY 2D2019-3217 2019-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-1074

Parties

Name UFA FIDU, INC.
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ., JEREMY J. TAYLOR, ESQ.
Name MARIE R. COOLEY
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations LOURDES SANCHEZ BARCIA, ESQ., WALTER SOWA, III, ESQ., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UFA FIDU, INC.
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UFA FIDU, INC.
UFA FIDU, INC., AS TRUSTEE OF THE TRUST NO. 112513 DATED JULY 18, 2012 VS WELLS FARGO BANK, NATIONAL ASSOCIATION, STEVEN E. JOHNSON A/K/A STEVEN JOHNSON 2D2018-3104 2018-08-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1795

Parties

Name UFA FIDU, INC.
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ., JEREMY J. TAYLOR, ESQ.
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ERIC SONDERLING, ESQ., LARA N. DISKIN, ESQ., EMILY Y. ROTTMANN, ESQ., C. H. HOUSTON, I I I, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name STEVEN E. JOHNSON
Role Appellee
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-09-11
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of UFA FIDU, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/11/19
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/12/19
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2019-06-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UFA FIDU, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 11, 2019.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UFA FIDU, INC.
Docket Date 2019-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ In light of the appellant's status report, the relinquishment period has concluded.The appellant's motion for a briefing schedule is granted. The initial brief shall be served within 20 days of the date of this order.
Docket Date 2019-05-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of UFA FIDU, INC.
Docket Date 2019-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR BRIEFING SCHEDULE (contained in status report)
On Behalf Of UFA FIDU, INC.
Docket Date 2019-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion to extend the relinquishment period is granted. Relinquishment is extended for 30 days from the date of this order, by the end of which period the appellant shall file an updated status report.
Docket Date 2019-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT AND UNOPPOSED MOTION FOREXTENSION OF RELINQUISHMENT
On Behalf Of UFA FIDU, INC.
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF RELINQUISHMENT (contained in status report)
On Behalf Of UFA FIDU, INC.
Docket Date 2019-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period is extended for 30 days from the date of this order, by the end of which period the appellant shall file an updated status report. The appellant should request a briefing schedule once the purpose of the relinquishment has been accomplished.
Docket Date 2019-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ UNOPPOSED MOTION FOR EXTENSION OF RELINQUISHMENT, AND UNOPPOSED REQUEST FOR BRIEFING SCHEDULE
On Behalf Of UFA FIDU, INC.
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the appellant to serve a proposed statement of the evidence, for the appellee to respond, and for the trial court to hold a hearing on the statement and any objections. The clerk of the circuit shall supplement the record with any documents filed on relinquishment within 10 days of its filing; no further order from this court shall be necessary for supplementation. The appellant shall file a status report of the proceedings within 45 days from the date of this order. The briefing schedule is tolled during the relinquishment period. The appellant should request a briefing schedule in its status report.The appellant's notice of withdrawal of its motion to supplement the record is treated as a motion to withdraw motion. The motion to withdraw motion is granted, and the motion to supplement the record is dismissed.
Docket Date 2019-01-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLANT'S DECEMBER 10, 2018 MOTION TO SUPPLEMENT/CORRECT THE RECORD
On Behalf Of UFA FIDU, INC.
Docket Date 2018-12-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall reply to the appellee's response to the appellant's motion to supplement the record within 10 days of the date of this order. The appellant shall address the issue of the trial court's jurisdiction to reconstruct the record after the record on appeal had been transmitted to this court. See Fla. R. App. P. 9.600(a). The parties may wish to consider stipulating to a motion to relinquish jurisdiction, with the appellant withdrawing its motion to supplement the record. As a matter of docket housekeeping, by its own motion the court strikes the "order settling and approving the statement of the evidence of proceedings" as filed in this court on November 19, 2018. This action should not be considered a ruling on whether that order was properly entered, and the appellant's motion to supplement the record with the order remains pending.
Docket Date 2018-12-21
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT/CORRECT THE RECORD
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2018-12-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT/CORRECT THE RECORD
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2018-12-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to supplement.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - 01/10/19
On Behalf Of UFA FIDU, INC.
Docket Date 2018-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of UFA FIDU, INC.
Docket Date 2018-11-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ **STRICKEN**(SEE 12/31/18 ORD) ORDER SETTLING AND APPROVING THE STATEMENT OF THE EVIDENCE OR PROCEEDINGS
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 12/11/18
On Behalf Of UFA FIDU, INC.
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 374 PAGES
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UFA FIDU, INC.
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State