Search icon

MORTGAGE INFORMATION SERVICES, INC.

Company Details

Entity Name: MORTGAGE INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Apr 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: P28892
FEI/EIN Number 34-1641398
Address: 4877 GALAXY PARKWAY, SUITE I, CLEVELAND, OH 44128
Mail Address: 4877 GALAXY PARKWAY, SUITE I, CLEVELAND, OH 44128
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
STEIN-SAPIR, Aaron Chief Executive Officer 4877 GALAXY PARKWAY, SUITE I CLEVELAND, OH 44128

Director of Accounting

Name Role Address
Cilik, Amy Director of Accounting 4877 GALAXY PARKWAY, SUITE I CLEVELAND, OH 44128

Director

Name Role Address
STEIN-SAPIR, LORELEI Director 4877 GALAXY PARKWAY, SUITE I CLEVELAND, OH 44128
Stein-Sapir, Aaron Director 4877 GALAXY PARKWAY, SUITE I CLEVELAND, OH 44128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 4877 GALAXY PARKWAY, SUITE I, CLEVELAND, OH 44128 No data
CHANGE OF MAILING ADDRESS 2009-04-14 4877 GALAXY PARKWAY, SUITE I, CLEVELAND, OH 44128 No data
MERGER 2005-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054511
REGISTERED AGENT NAME CHANGED 2004-05-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
MORTGAGE INFORMATION SERVICES, INC. VS COMMONWEALTH LAND TITLE INSURANCE CO. et al., 2D2015-3660 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-13242-CI

Parties

Name MORTGAGE INFORMATION SERVICES, INC.
Role Appellant
Status Active
Representations BRENT V. TRAPANA, ESQ., THOMAS R. TATUM, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Name Commonwealth Land Title Ins.
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., JOSEPH G. RIOPELLE, ESQ.
Name GABRIELA HEBIN
Role Appellee
Status Active
Name JAMES B. HEBIN
Role Appellee
Status Active
Name THOMAS W. HAMILTON
Role Appellee
Status Active
Name EQUITY NATIONAL TITLE, L.L.C.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-20
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2015-08-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
MORTGAGE INFORMATION SERVICES, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2012-0958 2012-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-13242-CI

Parties

Name MORTGAGE INFORMATION SERVICES, INC.
Role Appellant
Status Active
Representations MARK A. LEVY, ESQ., SHAYNA M. REITMAN, ESQ., THOMAS R. TATUM, ESQ.
Name GABRIELA HEBIN
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations JUSTIN B. DAVIS, ESQ., MIGUEL GONZALES, ESQ., MARTIN S. AWERBACH, ESQ., RONALD ROTH, ESQ., MATTHEW L. KAHL, ESQ.
Name THOMAS W. HAMILTON
Role Appellee
Status Active
Name EQUITY NATIONAL TITLE, L.L.C.
Role Appellee
Status Active
Name JAMES B. HEBIN
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-09
Type Letter-Case
Subtype Letter
Description Letter ~ courtesy copy from CT Corporation System
Docket Date 2012-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Notice of Mistake "STRICKEN"
Docket Date 2012-10-15
Type Notice
Subtype Notice
Description Notice ~ OF MISTAKE - AMICUS CURIAE "STRICKEN"
On Behalf Of JAMES B. HEBIN
Docket Date 2012-09-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/04/12
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2012-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES DEMERS (2 VOLS OF ROA & 1 SUPPLEMENTAL VOL)
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2012-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF COMMONWEALTH LAND TITLE INSURANCE COMPANY EMAILED 08/13/12
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-23
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-20
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-06-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/01/12
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2012-04-25
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 MORTGAGE INFORMATION SERVICES
Docket Date 2012-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ none
On Behalf Of MORTGAGE INFORMATION SERVICES
Docket Date 2012-02-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORTGAGE INFORMATION SERVICES

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State