Search icon

WELLS FARGO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLS FARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS FARGO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: P20000066994
Address: 1500 NW 12TH ST, GAINESVILLE, FL, 32601, US
Mail Address: 1500 NW 12TH ST, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent -
SICKELS ANDREW President 1500 NW 12TH ST, GAINESVILLE, FL, 32601
THOMAS MARK Treasurer 1500 NW 12TH ST, GAINESVILLE, FL, 32601
FITZPATRICK PHILLIP Secretary 1500 NW 12TH ST, GAINESVILLE, FL, 32601
WEBB LASHIRISHA Director 1500 NW 12TH ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-24 - -

Court Cases

Title Case Number Docket Date Status
Jacob C. Flowers, Appellant(s) v. Wells Fargo Bank, N.A., Appellee(s). 1D2023-2245 2023-09-01 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Santa Rosa County
23000458CCMXAX

Parties

Name Jacob C Flowers
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations Nusrat Mansoor
Name Hon. Jose Giraud
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-09-16
Type Order
Subtype Order Withdrawing Mandate
Description Order Withdrawing Mandate
View View File
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and clarification
On Behalf Of Jacob C Flowers
Docket Date 2024-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jacob C Flowers
View View File
Docket Date 2023-12-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wells Fargo
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wells Fargo
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jacob C Flowers
View View File
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 168 pages
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Jacob C Flowers
NEELAM T. UPPAL VS YORDANI CARRO AND WELLS FARGO 2D2020-2199 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA001316XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Name YORDANI CARRO
Role Appellee
Status Active
Representations JACOB E. MITRANI, ESQ., MARY J. WALTER, ESQ., Kristine M. Reighard, Esq.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
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 YORDANI CARRO
Docket Date 2021-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF EXTENSION TO FILE APPELLEE'S BRIEF//15 - AB (YORDANI CARRO) DUE 6/18/21
On Behalf Of YORDANI CARRO
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (WELLS FARGO) DUE 6/4/21
On Behalf Of YORDANI CARRO
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE WELLS FARGO'S ANSWER BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YORDANI CARRO
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Wells Fargo, N.A.'s motion for extension of time is granted, and the answer brief shall be served within fourteen days from the date of this order.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Yordani Carro's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 371 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for an extension of time is granted. Within seven days of the date of this order, Appellant shall serve the initial brief and file a status report demonstrating that arrangements for the transmission of the record have been made. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay is denied. Within 20 days, appellant shall file the initial brief or this appeal will be subject to dismissal without further notice.
Docket Date 2021-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for referral to mediation is denied.
Docket Date 2021-02-17
Type Response
Subtype Objection
Description OBJECTION ~ AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REFFERAL TO MEDIATION
On Behalf Of YORDANI CARRO
Docket Date 2021-02-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of withdrawal of the amended notice of appeal is accepted and the amended notice of appeal filed on February 1, 2021, is deemed withdrawn.
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Referral to Mediation
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of YORDANI CARRO
Docket Date 2021-01-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 02/04/21 ord)Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 520 (Fla. 2d DCA 2005) ("An order that merely grants a motion to dismiss is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2020-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO "EMERGENCY MOTION TO STAY PROCEEDINGS AND REQUEST PERMISSION TO PETITION THE LOWER COURT TO ADDRESS THE NEW EVIDENCE OF EXTRINSIC FRAUD"
On Behalf Of YORDANI CARRO
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency Motion to Stay Proceedings and Request Permission to Petition the Lower Court to Address New Evidence of Extrinsic Fraud
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2020-11-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ the BRIEFING SCHEDULE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The orders attached to the notice of appeal filed in this case reflect that the lawsuit in the trial court in case 20-1316-CI was brought by The Sheena Trust through its trustee, who was represented by counsel in the trial court. Documents available for viewing in the circuit court's online docket reflect that appellant Neelam Uppal is trustee of that trust. It does not appear that Neelam Uppal appeared as an individual in the lawsuit in the trial court, such that she is not permitted to be the appellant, as an individual, in this appeal. If Neelam Uppal is appearing as trustee of appellant The Sheena Trust in this court, she must be represented by counsel. See, e.g., EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust). Within 20 days of the date of this order, Neelam Uppal shall arrange for counsel to appear on behalf of her as trustee of The Sheena Trust, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2020-09-18
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 NEELAM T. UPPAL
Docket Date 2020-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YORDANI CARRO
Docket Date 2020-07-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO AND YORDANI CARRO 2D2020-1932 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-114890-CI

Parties

Name NEELAM T. UPPAL
Role Petitioner
Status Active
Name WELLS FARGO INC
Role Respondent
Status Active
Representations ALBERTELLI LAW, Kristine M. Reighard, Esq., MARY J. WALTER, ESQ.
Name YORDANI CARRO
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONOR'S REPLY TO WELLS FARGO'S WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RE-CPNSIDERATION ON THE ENTITILEMENT OF ATTORNEY FEES AND GARNISHMENT OF EXEMPT ACCOUNTS
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for reconsideration is denied.
Docket Date 2020-10-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2020-10-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RE-CONSIDERATION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for reconsideration, captioned with case number 2D19-2384 but filed under case number 2D20-1932, is hereby docketed in case 2D19-2384.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ The petitioner's motion for extension of time is granted in part. The petitioner may serve a reply within 30 days of the date of this order, failing which the petition will be resolved without a reply. No further extensions will be granted absent extraordinary circumstances.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "notice to withdraw writ of prohibition," treated as a notice of voluntarydismissal, is denied without prejudice to file an unconditional notice of voluntarydismissal. Such a renewed notice must not include the phrase "without prejudice." SeeHammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of WELLS FARGO
Docket Date 2020-07-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WELLS FARGO
Docket Date 2020-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE TO WITHDRAW WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The style of this case has been amended to reflect Yordani Carro as arespondent. Cf. Arsali v. Deutsche Bank Nat. Tr. Co., 82 So. 3d 833, 835 (Fla. 4th DCA2011); see also Fla. R. App. P. 9.020(g)(4). The other parties shall include thisrespondent in the certificate of service of all filings in this case.This court's July 20, 2020, order is amended to reflect that both respondentsshall respond to the petition for writ of prohibition.The petitioner's motion for review of order denying stay is granted only to theextent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-07-27
Type Response
Subtype Objection
Description OBJECTION ~ TO NOTICE OF APPEARANCE BY YORDANI CARRO AS RESPONDENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REVIEW OF STAY
On Behalf Of WELLS FARGO
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's "objection to notation on order/clarification of order" is noted. However, the court's response orders of July 20, 2020, shall remain in effect as written. The court will review the stay issue on or after July 24, 2020, when the respondent's response to the petitioner's motion to stay is due.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-07-21
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO NOTATION ON ORDER/CLARIFICATION OF ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING NON-PARTY/WINNING BIDDER'S EMERGENCY MOTIONFOR TEMPORARY INJUNCTIVE RELIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION FOR REVIEW OF STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ ***Order Amended by 07/28/20 order***Respondent shall serve a response to the petition for writ of prohibition by July 30, 2020. The petitioner may reply within 10 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 2020-07-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-06
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petitionfor writ of prohibition with a supplemental certificate of service demonstrating service ofthe petition on the trial judge. See Fla. R. App. P. 9.100(e)(2). The failure of thepetitioner to timely demonstrate such service will subject the petition to dismissalwithout further notice.
Docket Date 2020-07-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ corrected
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's amended certificate of service states that a copy has been furnished to Respondent via an email address and does not satisfy this court's June 29, 2020, order because Petitioner has not provided the name of the person served on behalf of Respondent. Petitioner is required to respond as directed in the June 29, 2020, order.
Docket Date 2020-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The certificate of service in Petitioner's "Response to Order" does not satisfy this court's June 22, 2020, order. Florida Rule of Appellate Procedure 9.420(d)(1) requires that the certificate of service state the name of the person served as well as the address used for service. Petitioner's failure to identify the person served has prevented this court from serving Respondent with the acknowledgement letter and orders in this case. Within five days from the date of this order, Petitioner shall file a notice identifying who has been served with the petition. The notice shall include the name, mailing address, and address used for service. Failure to timely respond to this order may result in dismissal of this proceeding without further notice.
Docket Date 2020-06-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-06-22
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 20-964
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2020-0964 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA014890XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for an extension of time is partially granted, and Appellant may serve the reply brief within fifteen days of the date of this order. However, further motions for an extension of time to serve the reply brief will not be entertained.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 2nd MOTION FOR EXTENSION OF TIME for Thirty (30) daysto File the FINAL REPLY BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WELLS FARGO
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant’s motion for extension of time for reply brief and stay is denied. Appellant may serve a reply brief by March 11, 2021.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ NOTICE OF FILING ANSWER BRIEF
On Behalf Of WELLS FARGO
Docket Date 2021-02-10
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 shall be served within 30 days from the date of this order.
Docket Date 2021-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2021-01-25
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 WELLS FARGO
Docket Date 2020-12-09
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 45 days from the date of this order.
Docket Date 2020-11-23
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 WELLS FARGO
Docket Date 2020-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted only to the extent that the appellant shall serve the initial brief within 30 days of the date of this order. No further extensions will be granted. In the absence of a timely served initial brief, this appeal will be subject to dismissal without further notice. All other requests in the appellant's motion are denied.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF [SIC] AND STAY
On Behalf Of WELLS FARGO
Docket Date 2020-09-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant’s “second motion for extension of time to file initial brief and stay.”
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 843 PAGES
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2020-03-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ OF THE PINELLAS COUNTY CLERK OF COURT TO COURT'S ORDER DATED JULY 31, 2020
Docket Date 2020-08-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-07-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court shall respond to the appellant's motion to compel within 10 days of the date of this order.
Docket Date 2020-07-29
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 NEELAM T. UPPAL
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-28
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's motion to compel the clerk is denied without prejudice to the appellant to refile the motion with a certificate of service demonstrating service of the motion on the clerk.
Docket Date 2020-07-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK TO FILE RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for extension of time is granted only to the extent that the appellant shall serve the initial brief within 30 days of the date of this order. The motion is denied to the extent that it requests an abeyance of this appeal.
Docket Date 2020-07-01
Type Response
Subtype Objection
Description OBJECTION ~ TO THE CERTIFICATE OF CLERK
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-26
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF AND STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF [SIC] AND SUPPLEMENTAL RECORD BY CLERK
On Behalf Of WELLS FARGO
Docket Date 2020-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion for extension of time within 15 days of the date of this order. As the appellant appears essentially to be requesting a stay of this appeal pending resolution of appeal 2D19-676, the appellee shall respond to that request as well.Any request regarding supplemental record is denied without prejudice to the appellant to file a motion to supplement the record in this court.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The appellant's motion for review of stay is denied.
Docket Date 2020-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-15
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 in part, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S "SECOND MOTION FOR EXTENSION OF TIME"
On Behalf Of WELLS FARGO
Docket Date 2020-05-08
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 NEELAM T. UPPAL
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay is denied without prejudice to the appellant to seek stay or other appropriate relief in the trial court. See Fla. R. App. P. 9.300(a), (f).
Docket Date 2020-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-03-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2020-0691 2020-02-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-014890-CI

Parties

Name NEELAM T. UPPAL
Role Petitioner
Status Active
Name WELLS FARGO INC
Role Respondent
Status Active
Representations KAITLIN HOPE CLARK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-27
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for rehearing and rehearing en banc is stricken as untimely. See Fla. R. App. P. 9.330(a)(1), 9.330(d)(1).
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Sleet, Rothstein-Youakim, and Atkinson
Docket Date 2020-02-26
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of NEELAM T. UPPAL

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
Domestic Profit 2020-08-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-17
Type:
Complaint
Address:
6432 N.W. 5TH WAY, FORT LAUDERDALE, FL, 33309
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19975
Current Approval Amount:
19975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State