Search icon

CAPITAL LOAN COMPANY

Company Details

Entity Name: CAPITAL LOAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: P96000001853
FEI/EIN Number 59-3356717
Address: 4677 SHANKLE DR, MARIANNA, FL 32446
Mail Address: 4677 SHANKLE DR, MARIANNA, FL 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, FRANK A Agent 4677 SHANKLE DR, MARIANNA, FL 32446

PVPTSD

Name Role Address
Baker, Lynn W PVPTSD 4677 SHANKLE DR, MARIANNA, FL 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123631 CAPITAL CONTRACT ADMINISTRATION ACTIVE 2018-11-19 2028-12-31 No data 4677 SHANKLE DR, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-07-30 CAPITAL LOAN COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 4677 SHANKLE DR, MARIANNA, FL 32446 No data
CHANGE OF MAILING ADDRESS 2019-07-30 4677 SHANKLE DR, MARIANNA, FL 32446 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 4677 SHANKLE DR, MARIANNA, FL 32446 No data
CORPORATE MERGER 1998-01-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000016409

Court Cases

Title Case Number Docket Date Status
Diego David Valdes, Appellant(s) v. Capital Loan Company, William J. Abraczinskas, Sandra Acosta, EJS Contracting, Inc. a corporation, and Universal Surety of America, Appellee(s). 1D2023-0729 2023-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
21-CA-018

Parties

Name Diego David Valdes
Role Appellant
Status Active
Name H. Matthew Fuqua
Role Appellee
Status Active
Name CAPITAL LOAN COMPANY
Role Appellee
Status Active
Representations H. Matthew Fuqua, A. Clay Milton, Ken Abele, Jared J. Kullman
Name William Abraczinskas
Role Appellee
Status Active
Name Sandra Acosta
Role Appellee
Status Active
Name EJS Contracting, Inc.
Role Appellee
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Appellee
Status Active
Name Jared J. Kullman
Role Appellee
Status Active
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks, III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Diego David Valdes
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of H. Matthew Fuqua
View View File
Docket Date 2023-08-21
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
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 766
View View File
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Diego David Valdes
Docket Date 2023-07-31
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 Diego David Valdes
Docket Date 2023-07-14
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
View View File
Docket Date 2023-07-13
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 Diego David Valdes
Docket Date 2023-06-23
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
View View File
Docket Date 2023-06-05
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 Diego David Valdes
Docket Date 2023-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Diego David Valdes
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 770 pages
Docket Date 2023-05-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-04-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-29
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-03-29
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing, order appealed
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Diego David Valdes
View View File
William Abraczinskas VS Capital Loan Company 1D2022-2643 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
21-CA-018

Parties

Name Diego David Valdes
Role Appellant
Status Active
Name William Abraczinskas
Role Appellant
Status Active
Representations Diego David Valdes
Name CAPITAL LOAN COMPANY
Role Appellee
Status Active
Representations H. Matthew Fuqua
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Abraczinskas
Docket Date 2023-02-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of William Abraczinskas
Docket Date 2023-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-23
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellant’s motion to be declared indigent for costs, docketed January 10, 2023, is denied as moot.
Docket Date 2023-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to be declared indigent for costs
On Behalf Of William Abraczinskas
Docket Date 2023-01-03
Type Order
Subtype Order
Description Order Denying ~ The Court denies all pending motions as moot.
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ to 10/28 order
On Behalf Of William Abraczinskas
Docket Date 2022-10-28
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. It appears that several claims remain pending below that are related to the claims pending on appeal. If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      Appellant's motion docketed October 6, 2022, for an extension of time to respond to this Court's order of August 23, 2022, requiring appellant to pay the filing fee or file a lower tribunal order of insolvency is granted. The filling fee was received October 26, 2022. 
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ (attaching a copy of the amd NOA)
Docket Date 2022-10-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of William Abraczinskas
Docket Date 2022-09-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of William Abraczinskas
Docket Date 2022-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change, cert. serv.
On Behalf Of William Abraczinskas
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion to postpone rendition of the order being appealed
On Behalf Of William Abraczinskas
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 19, 2022.
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Abraczinskas

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2019-07-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State