Entity Name: | GREENWOOD VOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENWOOD VOR INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | P17000031913 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 W Cypress Street ste 206, Tampa, FL, 33607, US |
Mail Address: | 3310 W Cypress Street ste 206, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chancey Michael D | President | 3310 W Cypress Street ste 206, Tampa, FL, 33607 |
Wolf Matthew D | Agent | 3310 W Cypress Street ste 206, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 3310 W Cypress Street ste 206, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 3310 W Cypress Street ste 206, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Wolf, Matthew D | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 3310 W Cypress Street ste 206, Tampa, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENWOOD VOR INC. VS NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, ET AL | 2D2021-2637 | 2021-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREENWOOD VOR INC |
Role | Appellant |
Status | Active |
Representations | MATTHEW D. WOLF, ESQ. |
Name | LEXTINGTON OAKS OF PASCO COUNTY HOMEOWNERS ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | TODD K. WOOMER |
Role | Appellee |
Status | Active |
Name | TARA L. WOOMER |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | ADAM A. DIAZ, ESQ., DIAZ ANSELMO & ASSOCIATES, P. A., ROY A. DIAZ, ESQ. |
Name | D/B/A MR. COOPER SUCCESSOR |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-11-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | GREENWOOD VOR INC. |
Docket Date | 2021-11-02 |
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 30 days from the date of this order. |
Docket Date | 2021-10-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | GREENWOOD VOR INC. |
Docket Date | 2021-10-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARTHLE - 265 PAGES |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-09-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GREENWOOD VOR INC. |
Docket Date | 2021-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | GREENWOOD VOR INC. |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-03-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State