Search icon

GUILD MORTGAGE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUILD MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 1987 (39 years ago)
Date of dissolution: 21 Oct 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: P13249
Address: 5887 Copley Drive, FLOORS 1, 3-6, San Diego, CA, 92111, US
Mail Address: P.O. BOX 85304, GUILD MORTGAGE COMPANY, San Diego, CA, 92186-5304, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Horn Barrett Hart Executive Vice President 5898 Copley Drive, San Diego, CA, 92111
Madsen James Hewlett Executive Vice President 5898 Copley Drive, San Diego, CA, 92111
Minton Gabriel David Executive Vice President 5898 Copley Drive, San Diego, CA, 92111
Blocker Catherine Anne Executive Vice President 5898 Copley Drive, San Diego, CA, 92111
Blocker Catherine Anne Secretary 5898 Copley Drive, San Diego, CA, 92111
McGarry Mary Ann Chief Executive Officer 5898 Copley Drive, San Diego, CA, 92111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-21 - -
REGISTERED AGENT CHANGED 2020-10-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 5887 Copley Drive, FLOORS 1, 3-6, San Diego, CA 92111 -
CHANGE OF MAILING ADDRESS 2020-10-13 5887 Copley Drive, FLOORS 1, 3-6, San Diego, CA 92111 -
EVENT CONVERTED TO NOTES 1987-04-29 - -

Court Cases

Title Case Number Docket Date Status
THOMAS G. TAYLOR VS CHRISTOPHER T. TAYLOR, ET AL. 2D2018-4720 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-4183SC

Parties

Name THOMAS G. TAYLOR
Role Appellant
Status Active
Name CHRISTOPHER T. TAYLOR
Role Appellee
Status Active
Representations STEPHEN H. KURVIN, ESQ.
Name GUILD MORTGAGE COMPANY
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS G. TAYLOR
Docket Date 2019-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's "motion for relief under Florida Rule of Civil Procedure 1.540" is noted. As the motion is styled in the trial court, no action will be taken by this court.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Marylin J. Hochman's motion to withdraw as counsel for the appellant is granted. Attorney Hochman shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel.The initial brief is overdue. The appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2019-06-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR RELIEF - PS THOMAS G. TAYLOR
On Behalf Of THOMAS G. TAYLOR
Docket Date 2019-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THOMAS G. TAYLOR
Docket Date 2019-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's pro se filing titled "for the notice of the court: rebuttal to plaintiff's claim for partition" is stricken, as the appellant is represented by counsel.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ NOTICE OF THE COURT: REBUTTAL TO PLAINTIFFS CLAIM FOR PARTITION
On Behalf Of THOMAS G. TAYLOR
Docket Date 2019-05-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-04-29
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2019-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2019-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 92 PAGES
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of THOMAS G. TAYLOR
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief does not contain a certificate of service showing that a copy was served on Appellees. A copy for Appellees is provided with this order. Appellant is cautioned that a copy of every filing in this court must be sent to Appellees and the filing shall state in a certificate of service that this has been done. Appellees’ answer brief shall be served within 20 days from the date of this order.

Documents

Name Date
Withdrawal 2020-10-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State