Entity Name: | FIDELITY FUNDING MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDELITY FUNDING MORTGAGE CORP. 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: | 21 Mar 1994 (31 years ago) |
Document Number: | P94000022999 |
FEI/EIN Number |
593225526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Rd, MAITLAND, FL, 32751, US |
Mail Address: | 620 N Wymore Rd, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIDELITY FUNDING MORTGAGE CORP., COLORADO | 20041254453 | COLORADO |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493009UERHLQ7BG5D32 | P94000022999 | US-FL | GENERAL | ACTIVE | 1994-03-21 | |||||||||||||||||||
|
Legal | C/O GILBERT, ROBERT DJR, 2245 Soaring Eagle Place, Lake Mary, US-FL, US, 32746 |
Headquarters | 620 N Wymore Rd, Ste 220, Maitland, US-FL, US, 32751 |
Registration details
Registration Date | 2017-10-12 |
Last Update | 2023-09-22 |
Status | LAPSED |
Next Renewal | 2023-09-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P94000022999 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDELITY FUNDING MORTGAGE CORP 401K PLAN | 2023 | 593225526 | 2024-08-08 | FIDELITY FUNDING MORTGAGE CORP | 47 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-08 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 620 N. WYMORE RD, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2023-06-08 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4076171342 |
Plan sponsor’s address | 620 N. WYMORE RD, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2022-10-18 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2020-11-30 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2019-05-28 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2018-06-28 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2017-05-31 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2016-06-17 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4077745800 |
Plan sponsor’s address | 255 S MAITLAND AVENUE, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2015-07-02 |
Name of individual signing | SUZANNE GILBERT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GILBERT ROBERT D | President | 2245 Soaring Eagle Pl, Lake Mary, FL, 32746 |
GILBERT ROBERT D | Chairman | 2245 Soaring Eagle Pl, Lake Mary, FL, 32746 |
GILBERT SUZANNE M | Vice President | 2245 Soaring Eagle Pl, Laker Mary, FL, 32746 |
GILBERT ROBERT D | Agent | 2245 Soaring Eagle Place, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 620 N Wymore Rd, Suite 220, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 620 N Wymore Rd, Suite 220, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 2245 Soaring Eagle Place, Lake Mary, FL 32746 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH F. INGARRA, III VS FIDELITY FUNDING MORTGAGE CORPORATION, ET AL. | 4D2013-2329 | 2013-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH F. INGARRA |
Role | Appellant |
Status | Active |
Name | FIDELITY FUNDING MORTGAGE CORP. |
Role | Appellee |
Status | Active |
Representations | TODD F. KOBRIN, Jennifer Perry Sommerville |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (Record filed Electronically) |
Docket Date | 2014-08-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-07-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee's motion filed September 30, 2013, for attorney's fees is hereby denied. |
Docket Date | 2014-07-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-06-26 |
Type | Order |
Subtype | Order |
Description | ORD-Granting Clarification ~ ORDERED that the appellant's request filed June 4, 2014, for clarification of order is granted. We withdraw the Dobrick order previously entered. This Appeal may proceed to resolution. See Raymond v. Caldwell Banker Residential Estate, Inc., 848 So. 2d 1160 (Fla. 4th DCA 2003) (an order which grants a motion for summary judgment and includes the words "go hence without day" is a final judgment). |
Docket Date | 2014-06-04 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ OF 5/23/14 ORDER (GRANTED 6/26/14) |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2014-05-23 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ **ORDER WITHDRAWN 6/26/14** It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have twenty (20) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(b); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) (recognizing that order that simply grants motion for summary judgment is not a final, appealable order); see also Galant v. German Shepherd Dog Club of America, Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010) (noting an order granting a motion to dismiss is a non-appealable, non-final order). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2014-02-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed February 7, 2014, to supplement the record is granted, and the record is hereby supplemented to include the transcript of the May 29, 2013 hearing. Said supplemental record is deemed filed the date of the entry of this order. |
Docket Date | 2014-02-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **SEE 2/28/14 ORDER** |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2014-02-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached ~ (GRANTED 2/28/14) |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2014-01-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellant's January 13, 2014 notice of filing transcripts from hearing on May 29, 2013 is not accepted. Appellant is directed to file a motion to supplement the record with the transcripts within ten (10) days from the date of the entry of this order or said transcripts will be stricken and removed from this Court's docket. The motion to supplement the record shall contain a certificate that opposing counsel has been consulted and shall state whether opposing counsel has an objection to the motion. Attempts to contact opposing counsel are not sufficient. |
Docket Date | 2014-01-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ *not accepted-see 1/24/14 order* TRANSCRIPTS FROM HEARING OF 5/29/13 |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2013-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (e) |
Docket Date | 2013-10-08 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2013-10-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2013-09-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FIDELITY FUNDING MORTGAGE CORP |
Docket Date | 2013-09-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY FUNDING MORTGAGE CORP |
Docket Date | 2013-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2013-07-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PS Joseph F. Ingarra, Iii |
Docket Date | 2013-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH F. INGARRA |
Docket Date | 2013-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State