Search icon

TIKI FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TIKI FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIKI FINANCIAL SERVICES, 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: 05 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000074585
FEI/EIN Number 593399810

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

Address: 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH I TIMOTHY V Chief Executive Officer 1110 SW IVANHOE BLVD, #32, ORLANDO, FL, 32804
RANDOLPH MARGARET D Secretary 1110 SW IVANHOE BLVD, #32, ORLANDO, FL, 32804
RANDOLPH II TIMOTHY V President 209 KENTUCKY BLUE CIRCLE, APOPKA, FL, 32712
RANDOLPH II TIMOTHY V Agent 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-02-01 RANDOLPH II, TIMOTHY VPRES -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -

Court Cases

Title Case Number Docket Date Status
CHARMION D. SPARROW VS BANK OF NEW YORK MELLON, ET AL. 5D2015-2782 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011950-O

Parties

Name CHARMION D. SPARROW
Role Appellant
Status Active
Representations KENNETH NOBLE, MICHAEL GULISANO
Name FORESTBROOKE COMMUNITY ASSOC
Role Appellee
Status Active
Name DISCOVERY MARKETING AND DISTRI
Role Appellee
Status Active
Name TIKI FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations David Rosenberg, AVA-GAYE MARIE HUE, HEIDI J. BASSETT, Mary Florence King
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARMION D. SPARROW
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-18
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 CHARMION D. SPARROW
Docket Date 2016-03-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ REPLY BRF W/IN 20 DAYS
Docket Date 2016-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (141 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of CHARMION D. SPARROW
Docket Date 2016-01-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-01-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-01-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of CHARMION D. SPARROW
Docket Date 2016-01-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (360 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2015-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-10-15
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-10-14
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AS MOT IS PREMATURE
Docket Date 2015-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-09-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED - AA Kenneth Noble 859451
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-09-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-09-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of CHARMION D. SPARROW
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/15
On Behalf Of CHARMION D. SPARROW
MARY ANN SOMMERMAN AND ALAN E. SOMMERMAN VS PARTNERS FEDERAL CREDIT UNION, ETC., ET AL. 5D2015-2559 2015-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-003656-MF

Parties

Name ALAN E. SOMMERMAN
Role Appellant
Status Active
Name MARY ANN SOMMERMAN
Role Appellant
Status Active
Representations RAYMER F. MAGUIRE, I I I, JOSE G. OLIVEIRA
Name PARTNERS FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations Matthew A. Ciccio, DANIEL C. CONSUEGRA
Name TIKI FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-08-08
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 MARY ANN SOMMERMAN
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 7/29 AB ACCEPTED.
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (55 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 5/31.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/14. NO FURTHER EOT'S.
Docket Date 2016-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 4/14
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE CORRECTED MOTION
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-02-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ STIPULATED NOTICE OF SUBST OF COUNSEL
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/24 ORDER
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2015-12-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2015-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (187 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-19
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 MARY ANN SOMMERMAN
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-16
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 MARY ANN SOMMERMAN
Docket Date 2015-08-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-28
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2015-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/15
On Behalf Of MARY ANN SOMMERMAN
Docket Date 2015-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State