Search icon

STREAMLINE LENDING CORP. - Florida Company Profile

Company Details

Entity Name: STREAMLINE LENDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE LENDING 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: 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000104240
Address: 1939 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Mail Address: 1939 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMANN MITCH Director 1939 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
GOLDSMITH NEIL Director 1939 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
BAUMANN MITCH Agent 1939 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
STREAMLINE LENDING CORP. VS WELLS FARGO BANK, N.A. AS TRUS 4D2015-4027 2015-10-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-08675 (11)

Parties

Name STREAMLINE LENDING CORP.
Role Appellant
Status Active
Representations DUSTIN ZACKS
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations LAURA J. BASSINI, Kimberly S. Mello, CLIFFORD KLEIN
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 28, 2017 motion for rehearing is denied.
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 11/21/16
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 26, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before October 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-26
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 26, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-26
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/26/16
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 1, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's May 4, 2016 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2016-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (895 PAGES)
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 18, 2016 motion for extension of time is granted in part. Further ORDERED that the clerk of the lower tribunal is directed to transmit the record on appeal to this court within three (3) days from the date of this order. Further ORDERED that appellant shall file the initial brief within ten (10) days from the date on which the record is filed in this court. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2016-04-18
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 STREAMLINE LENDING CORP.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 29, 2016 unopposed motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-29
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 STREAMLINE LENDING CORP.
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/28/16
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/26/16
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2015-12-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STREAMLINE LENDING CORP.
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-12-23
Domestic Profit Articles 1996-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State