Search icon

FIRST FLORIDA RESIDENTIAL MORTGAGE CO.

Company Details

Entity Name: FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000035799
FEI/EIN Number APPLIED FOR
Address: 326 N. Belcher Road, SUITE C, CLEARWATER, FL, 33765, US
Mail Address: 326 N. Belcher Road, SUITE C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SKELTON ROY CESQ. Agent 326 N. BELCHER ROAD, CLEARWATER, FL, 33765

President

Name Role Address
SKELTON ROY C President 326 N. BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 326 N. Belcher Road, SUITE C, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2018-05-01 326 N. Belcher Road, SUITE C, CLEARWATER, FL 33765 No data
NAME CHANGE AMENDMENT 2016-09-19 FIRST FLORIDA RESIDENTIAL MORTGAGE CO. No data

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. VS MTGLQ INVESTORS, LP, ET AL 2D2020-1269 2020-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA004365XXCICI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Name CINTHYA I. PARKER
Role Appellee
Status Active
Name FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name JAMES R. PARKER, I I
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ., JACQUELINE F. PEREZ, ESQ., ADAM J. KNIGHT, ESQ., BETZY FALGAS, ESQ.
Name BECH PARADISE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-09-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellee MTGLQ Investors, L.P.'s motion for an extension of time is treated as a motion to hold this appeal in abeyance and granted. This appeal shall be held in abeyance until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or the Appellee shall file a status report, whichever is appropriate. If this appeal survives, further motions for an extension of time to serve the answer brief will not be entertained.
Docket Date 2020-08-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - SEE 9/10/20 ORDER***
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-07-17
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 JAMES R. PARKER, I I
Docket Date 2020-06-18
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 shall be served by July 17, 2020.
Docket Date 2020-06-17
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 JAMES R. PARKER, I I
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-06-16
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-05-18
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 within five days from the date of this order.
Docket Date 2020-05-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-05-14
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 OUTBIDYA, INC.
Docket Date 2020-05-07
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 May 14, 2020.
Docket Date 2020-04-29
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 OUTBIDYA, INC.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES R. PARKER, I I
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OUTBIDYA, INC.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
OUTBIDYA, INC. VS DIETECH FINANCIAL, L L C, ET AL 2D2018-3749 2018-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4365-CI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name CINTHYA I. PARKER
Role Appellee
Status Active
Name BEACH PARADISE CONDOMINIUM, INC.
Role Appellee
Status Active
Name DIETECH FINANCIAL, L L C
Role Appellee
Status Active
Representations JONATHAN IAN MEISELS, ESQ., DAVID Y. ROSENBERG, ESQ.
Name FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name JAMES R. PARKER, I I
Role Respondent
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed.
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIETECH FINANCIAL, L L C
Docket Date 2018-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by October 10, 2018. The petitioner may reply within 15 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OUTBIDYA, INC.

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Name Change 2016-09-19
Domestic Profit 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State