Search icon

THE MORTGAGE COMPANY

Company Details

Entity Name: THE MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2014 (10 years ago)
Document Number: P12000069633
FEI/EIN Number 46-0778440
Address: 175 SW 7 Street, Miami, FL, 33130, US
Mail Address: 175 SW 7 Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pallares Ariadne Agent 175 SW 7 Street, Miami, FL, 33130

President

Name Role Address
Pallares Ariadne President 175 SW 7 Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 175 SW 7 Street, Suite 1509, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-04-30 175 SW 7 Street, Suite 1509, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 175 SW 7 Street, Suite 1509, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Pallares, Ariadne No data
AMENDMENT 2014-09-08 No data No data

Court Cases

Title Case Number Docket Date Status
WALLACE A. RITCHIE AND DEBORAH M. RITCHIE VS REGIONS BANK, D/B/A REGIONS MORTGAGE 5D2010-4039 2010-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-33218-CICI

Parties

Name DEBORAH M. RITCHIE
Role Appellant
Status Active
Name WALLACE A. RITCHIE
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Spruce Creek Property Owners
Role Appellee
Status Active
Name THE MORTGAGE COMPANY
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations MICAH M. RIPLEY, ROD B. NEUMAN, Thomas R. Slaten, Amy S. Tingley

Docket Entries

Docket Date 2014-10-27
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALLACE A. RITCHIE
Docket Date 2011-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WALLACE A. RITCHIE
Docket Date 2011-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regions Bank
Docket Date 2011-03-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ SEE FRAPP 9.130(d). THEREFORE, AE SHALL SERVE AN ANS BRF (AND APX IF APPROPRIATE) W/I 20 DYS. FAILURE TO COMPLY MAY RESULT IN CONSIDERATION OF THIS APPEAL W/OUT THE BENEFIT OF AN ANS BRF
Docket Date 2011-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO 1/18MOT DIS,ETC.
On Behalf Of WALLACE A. RITCHIE
Docket Date 2011-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Regions Bank
Docket Date 2011-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regions Bank
Docket Date 2010-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Regions Bank
Docket Date 2010-12-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of WALLACE A. RITCHIE
Docket Date 2010-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-02
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 WALLACE A. RITCHIE
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of WALLACE A. RITCHIE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State