Search icon

WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION - Florida Company Profile

Company Details

Entity Name: WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION 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: 09 Jul 2021 (4 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P21000063374
FEI/EIN Number 87-1617280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
Mail Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG ANDREW President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Secretary 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Treasurer 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Director 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG BERNARD Vice President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684
STRONG ANDREW Agent 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -

Court Cases

Title Case Number Docket Date Status
Laura L. Drysdale, Appellant(s) v. Wilmington Savings Fund Society FSB, Appellee(s). 2D2024-2835 2024-12-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522020CA003681XXCICI

Parties

Name Laura L. Drysdale
Role Appellant
Status Active
Representations Ryan Fojo
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Brandi Nicole Wilson, Tirso Manuel Carreja, Jr.
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Laura L. Drysdale
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Laura L. Drysdale
Dania Hernandez, Appellant(s), v. Wilmington Savings Fund Society, FSB, et al., Appellee(s). 3D2024-1955 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30875-CA-01

Parties

Name Dania Hernandez
Role Appellant
Status Active
Representations David John Winker
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Matthew Leider, Melisa Manganelli
Name Lakeview at the Hammocks Condo J Assn Inc.
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13129344
On Behalf Of Dania Hernandez
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dania Hernandez
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2024.
View View File
Joseph Miklosh, Appellant(s) v. Wilmington Savings Fund Society, FSB, etc., Appellee(s). 3D2024-1760 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-24449-CA-01

Parties

Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Elizabeth Anne Wulff, Audrey Jayne Dixon
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Joseph Miklosh
Role Appellant
Status Active
Representations Frantz Olivier

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Corrected Certificate of Service
On Behalf Of Joseph Miklosh
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12761482
On Behalf Of Joseph Miklosh
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Joseph Miklosh
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Notice of Extension of Time is treated as a motion for extension of time to file the initial brief, and the motion is hereby granted to and including January 26, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph Miklosh
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
View View File
Carbonell LLC, Petitioner(s), v. North American Trading Group, Inc., et al., Respondent(s). 3D2024-1763 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-27173-CA-01

Parties

Name CARBONELL, LLC
Role Petitioner
Status Active
Representations Michael Brandon Green, Lawrence Gordon Horsburgh
Name NORTH AMERICAN TRADING GROUP INC.
Role Respondent
Status Active
Representations Damian George Waldman, Farha Ahmed
Name YELLOW PINE PROPERTIES, LLC
Role Respondent
Status Active
Representations Nashid Sabir
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Respondent
Status Active
Representations Kimberly Lyn George
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Petitioner's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Petitioner's Motion for Review of Trial Court Order Denying Stay, the Court temporarily stays the proceedings below pending review of the response and further order of the Court. Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner's Motion for Review of Trial Court Order Denying Stay.
View View File
Docket Date 2024-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Clarification
Description Petitioner's Motion for Clarification Regarding the Reply Brief Deadline is hereby granted. Petitioner may file a reply brief within five (5) days of the later of the filing of all responses or the expiration of the time for the parties to respond.
View View File
Docket Date 2024-10-29
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification Regarding the Reply Brief Deadline
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Respondent's Response Brief in Response to the Petition for Writ of Certiorari
On Behalf Of North American Trading Group, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent North American Trading Group, Inc.'s Motion for Extension of Time to File Response to Show Cause Order is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Respondent's Motion for Extension of Time to File Response to Show Cause Order
On Behalf Of North American Trading Group, Inc.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order to Respond to Petition
Description Pursuant to Florida Rule of Appellate Procedure 9.100(h), Respondents are ordered to show cause within twenty (20) days from the date of this Order why the relief sought in the Petition for Writ of Certiorari should not be granted. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12704778
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari.
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari.
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Petitioner's Response in Opposition to Respondent Motion for Rehearing
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-12-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Respondent's Motion for Rehearing
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Upon consideration, Respondents' Motions for Extension of Time to File a Response to Petitioner's Motion for Review of Trial Court Order Denying Stay are hereby denied as moot. SCALES, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Amended Motion for Extension of Time to File Response to Petitioner's Motion for Review if Trial Court's Order Denying Stay
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Trial Court Order Denying Stay
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Petitioner's Appendix to Motion for Review of Trial Court Order Denying Stay
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-11-12
Type Response
Subtype Reply
Description Reply in Support of petition for Certiorari
On Behalf Of Carbonell LLC
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Respondent's Supplemental Appendix to response to Writ of Certiorari
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to Appellant's Petition for Writ of Certiorari
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Lisa L. Schwartz Taylor, as Personal Representative of the Estate of Donald D. Taylor, Appellant(s), v. Abrar Solatch, as Successor Trustee of the Don Taylor Revocable Trust Agreement, Dated May 9, 2003, Appellee(s). 5D2024-2385 2024-08-27 Open
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CP-000735

Parties

Name Estate of Donald D. Taylor
Role Appellant
Status Active
Name Abrar Solatch
Role Appellee
Status Active
Representations Asa Hunter Johnston, Casey William Arnold
Name Don Taylor Revocable Trust Agreement, Dated May 9, 2003
Role Appellee
Status Active
Name Stephan E. Taylor
Role Appellee
Status Active
Representations Robert Warren Lang, Jason Edward Havens, Peter Thomas Blumeyer, Daniel Kearney Bean
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Joseph Barry Schimmel
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Lisa L. Schwartz Taylor
Role Appellant
Status Active
Representations Patrick Power Coll, Allan Edward Wulbern, John Phillips Cole, Asghar Syed, Christine Sweet, Peter Tod Dirksen

Docket Entries

Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/23/2024
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/6
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lisa L. Schwartz Taylor
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal-1445 pages
On Behalf Of Lisa L. Schwartz Taylor
Docket Date 2024-09-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, ABRAR SOLATCH
On Behalf Of Abrar Solatch
Docket Date 2024-12-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lisa L. Schwartz Taylor
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa L. Schwartz Taylor

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-26
Domestic Profit 2021-07-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State