Search icon

GLOBAL VALUATION, INC.

Company Details

Entity Name: GLOBAL VALUATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000065859
FEI/EIN Number 650769160
Address: 526 SW PORT SAINT LUCIE BLVD., PORT ST LUCIE, FL, 34953
Mail Address: 526 SW PORT SAINT LUCIE BLVD., PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SPEARS THOMAS G Agent 8824 CHAMPIONS WAY, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
SPEARS APRIL M Vice President 1029 SW BAY STATE ROAD, PORT ST LUCIE, FL, 34953

President

Name Role Address
SPEARS THOMAS G President 8824 CHAMPIONS WAY, PORT ST LUCIE, FL, 34986

Chief Executive Officer

Name Role Address
SPEARS THOMAS G Chief Executive Officer 8824 CHAMPIONS WAY, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 526 SW PORT SAINT LUCIE BLVD., PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2012-09-21 526 SW PORT SAINT LUCIE BLVD., PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8824 CHAMPIONS WAY, PORT SAINT LUCIE, FL 34986 No data

Court Cases

Title Case Number Docket Date Status
RUSSELL L. AKINS AND MARY L. AKINS VS CITIMORTGAGE, INC., ETC., ET AL. 4D2013-2137 2013-06-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA001896

Parties

Name MARY L. AKINS
Role Appellant
Status Active
Name RUSSELL L. AKINS
Role Appellant
Status Active
Representations RUSSELL L. AKINS
Name US TITLE INSURANCE
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Steven Ellison, MORRIS, HARDWICK, SCHNEIDER, TARA PELLEGRINO
Name KENNETH M. WILLIAMS
Role Appellee
Status Active
Name CHESAPEAKE APPRAISAL
Role Appellee
Status Active
Name PAULINE WILLIAMS
Role Appellee
Status Active
Name GLOBAL VALUATION, INC.
Role Appellee
Status Active
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ FROM APPELLEE
On Behalf Of CitiMortgage, Inc.
Docket Date 2015-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the Citimortgage, Inc.'s motion for attorneys' fees filed April 11, 2014, is granted conditioned on the trial court determining that Citimortgage, Inc., is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-04-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the April 14, 2014, stipulation for substitution of counsel, Russell L. Akins, Esq., is hereby substituted for Jeffrey A. Smith, Esq., as counsel for appellants, Russell L. Akins and Mary L. Akins in the above-styled cause.
Docket Date 2014-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATED)
On Behalf Of RUSSELL L. AKINS
Docket Date 2014-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 13, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUSSELL L. AKINS
Docket Date 2014-03-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2014-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' motion filed January 14, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for thirty (30) days from the date of entry of this order.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURIS
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' motion filed November 4, 2013, to relinquish jurisdiction for the purpose of reconstructing a portion of the record is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days from the date of the entry of this order to allow for reconstruction of the June 14, 2012 hearing on plaintiff's motion to dismiss counterclaim.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellants' motion filed October 29, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from expiration of the relinquishment period.
Docket Date 2013-11-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-11-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR THE PURPOSE OF RECONSTRUCTION A PORTION OF THE RECORD. (GRANTED 11/14/13)
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-11-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-10-30
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION OF COUNSEL OF RECORD - SUBSTITUTES THE FEFFREY A.SMITH LAW GROUP FOR FRANK PENNETTI, WHO IS NO LONGER WITH THE FIRM
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/14/13)
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 31, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/29/13)
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-06-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (DATED 4/18/13)
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 31, 2013, and the Notice reflects April 18, 2013, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2013-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUSSELL L. AKINS
Docket Date 2013-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State