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 |
Name | Role | Address |
---|---|---|
WOLF, MATTHEW D, . | Agent | 701 S HOWARD AVE 106-364, Tampa, FL 33606 |
Name | Role |
---|---|
BRIM5 INC | Manager |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIM5, INC., ET AL VS CARTER BAILEY, L L C, ET AL | 2D2017-4556 | 2017-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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. |
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