Search icon

RUMCO INC

Company Details

Entity Name: RUMCO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000055585
FEI/EIN Number 81-4907576
Address: 701 S HOWARD AVE 106-364, Tampa, FL 33606
Mail Address: 701 S HOWARD AVE 106-364, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WOLF, MATTHEW D, . Agent 701 S HOWARD AVE 106-364, Tampa, FL 33606

Manager

Name Role
BRIM5 INC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 701 S HOWARD AVE 106-364, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 WOLF, MATTHEW D, . No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 701 S HOWARD AVE 106-364, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2017-02-10 701 S HOWARD AVE 106-364, Tampa, FL 33606 No data

Court Cases

Title Case Number Docket Date Status
BRIM5, INC., ET AL VS CARTER BAILEY, L L C, ET AL 2D2017-4556 2017-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1322

Parties

Name GRANDER INC
Role Appellant
Status Active
Name SILVER ROCK TWO INC
Role Appellant
Status Active
Name NEWPORT PROPERTIES INC.
Role Appellant
Status Active
Name RUMCO INC
Role Appellant
Status Active
Name BRIM5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name DEBRA LISA GERHART
Role Appellee
Status Active
Name CARTER BAILEY, L L C
Role Appellee
Status Active
Representations LEON A. WILLIAMSON, JR., Esq., RICHARD RODRIGUEZ, ESQ., R. GALE PORTER, JR., ESQ., MC INTYRE, THANASIDES, BRINGGOLD, ELLIOT, GRIMALDI & GUITO, P. A.
Name LRG-3 CORP
Role Appellee
Status Active
Name BUTLER TRUST, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIM5, INC.
Docket Date 2018-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIM5, INC.
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2474 PAGES
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARTER BAILEY, L L C
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by January 29, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-12-15
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 CARTER BAILEY, L L C
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIM5, INC.
Docket Date 2017-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIM5, INC.
Docket Date 2017-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIM5, INC.
RUMCO, INC. VS BAC HOME LOANS SERVICING, L P, et al., 2D2016-5383 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2009-CA-27996

Parties

Name RUMCO INC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name JOEL FERNANDEZ
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, L P
Role Appellee
Status Active
Name BARBARA FERNANDEZ, ESQ.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RUMCO, INC.
Docket Date 2017-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RUMCO, INC.
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUMCO, INC.
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
RUMCO, INC. VS FEDERAL NATIONAL MORTGAGE ASSN., ET AL 2D2015-5739 2015-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-000681

Parties

Name RUMCO INC
Role Appellant
Status Active
Name Federal National Mortgage Assn.
Role Appellee
Status Active
Representations CHARLES E. GLAUSIER, ESQ., ROBERT R. EDWARDS, ESQ., NICHOLAS P. MERRIWEATHER, ESQ., DAVID Y. ROSENBERG, ESQ.
Name VALERIE MARTIN
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellee's motion for order to show cause is denied as moot.
Docket Date 2017-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Crenshaw
Docket Date 2017-02-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ In light of the trial court's final judgment quieting title rendered October 22, 2016, the relinquishment period concluded on that date. The appellee's motion to dismiss is granted. This appeal is dismissed for lack of jurisdiction. [u]See[u] [u]Speedway SuperAmerica, LLC v. Tropic Enterprises, Inc.[u], 966 So. 2d 1, 2 (Fla. 2d DCA 2007); [u]Bryant v. Wells Fargo Bank, N.A.[u], 182 So. 3d 927, 929 (Fla. 3d DCA 2016); [u]cf.[u] Fla. R. App. P. 9.130(a)(3)(C)(ii). The appellee's motion for order to show cause is denied as moot.
Docket Date 2017-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Federal National Mortgage Assn.
Docket Date 2016-12-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 45 days of this order.
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPOND TO MOTION TO DISMISS APPEAL OF WRIT OF POSSESSION
On Behalf Of RUMCO, INC.
Docket Date 2016-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RUMCO, INC.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL
On Behalf Of Federal National Mortgage Assn.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-10
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 Federal National Mortgage Assn.
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Assn.
Docket Date 2016-07-11
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 Federal National Mortgage Assn.
Docket Date 2016-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RUMCO, INC.
Docket Date 2016-06-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RUMCO, INC.
Docket Date 2016-06-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20) or dism
Docket Date 2016-04-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-28
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 RUMCO, INC.
Docket Date 2016-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUMCO, INC.
Docket Date 2015-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Federal National Mortgage Assn.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellee's motion to stay appeal is granted. This appeal shall be held in abeyance for 60 days from the date of this order, but the end of which period the appellee shall file a status report. Jurisdiction is relinquished, to the extent necessary, during the 60-day period for the trial court to address the quiet title action.

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-06-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State