Search icon

WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS FARGO FINANCIAL SYSTEM FLORIDA, 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: 15 Nov 1990 (34 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: S13593
FEI/EIN Number 421361559

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

Address: 800 WALNUT STREET, DES MOINES, IA, 50309
Mail Address: 800 WALNUT STREET, DES MOINES, IA, 50309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DEAN R President 800 WALNUT STREET, DES MOINES, IA, 50309
ANDERSON DEAN R Director 800 WALNUT STREET, DES MOINES, IA, 50309
MILLER BRUCE A Treasurer 800 WALNUT STREET, DES MOINES, IA, 50309
MILLER BRUCE A Director 800 WALNUT STREET, DES MOINES, IA, 50309
WARD LORI A Secretary 800 WALNUT STREET, DES MOINES, IA, 50309
WARD LORI A Director 800 WALNUT STREET, DES MOINES, IA, 50309
MCCOMBS DEBRA Asst 800 WALNUT STREET, DES MOINES, IA, 50309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2017-07-12 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS WELLS FARGO USA HOLDINGS, INC.. MERGER NUMBER 900000172919
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 800 WALNUT STREET, DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 2010-04-06 800 WALNUT STREET, DES MOINES, IA 50309 -
MERGER 2006-01-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000055041
REGISTERED AGENT ADDRESS CHANGED 2003-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-08-04 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2000-05-16 WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000824402 ACTIVE 1000000307295 POLK 2012-10-18 2032-11-07 $ 2,426.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000345463 TERMINATED 1000000307072 HILLSBOROU 2012-10-17 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
2017 BELL RANCH RESIDENTIAL LAND TRUST VS CAROL BURRILL AND WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., ET AL., 2D2017-4871 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-5748

Parties

Name 2017 BELL RANCH RESIDENTIAL LAND TRUST
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations JOSEPH H. PICONE, ESQ., MICHELE L. STOCKER, ESQ., KIMBERLY S. MELLO, ESQ., JULIA BLITON KITE-POWELL, ESQ., ALBERTELLI LAW
Name CAROL BURRILL
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant's motion to proceed without an answer brief is denied. Appellee Carol Burril shall serve the answer brief within 20 days of the date of this order failing which this appeal may proceed without an answer brief
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant's motion to proceed without an answer brief is denied. Appellee Carol Burrill shall serve the answer brief within 20 days of the date of this order failing which this appeal may proceed without an answer brief.
Docket Date 2018-05-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO PROCEED WITHOUT AN ANSWER BRIEF
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2018-04-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee Carol Burrill's answer brief shall be served within 20 days.
Docket Date 2018-04-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE REGARDING ITS PARTICIPATION IN THIS APPEAL
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2018-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 234 PAGES
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2017-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-12-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2017 BELL RANCH RESIDENTIAL LAND TRUST
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
SHERYL TAYLOR and MARK CLEMENTS, VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., et al., 3D2017-2590 2017-12-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29920

Parties

Name MARK CLEMENTS, INC.
Role Appellant
Status Active
Name Sheryl Taylor
Role Appellant
Status Active
Representations ERIC D. YANKWITT
Name SOVEREIGN REAL ESTATE GROUP CORP.
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, RENE E. COTO, Albertelli Law, Sara F. Holladay, MONICA HADDAD FORBES, KEVIN DIAZ
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to stay pending review is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ circuit court proceedings pending review
On Behalf Of Sheryl Taylor
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sheryl Taylor
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/13/18
Docket Date 2017-12-26
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 Sheryl Taylor
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2017.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sheryl Taylor
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MOHAMMED JAMEEL SHAIKH VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. AND SOUTHPORT HOMEOWNERS ASSOCIATION, INC. 5D2017-0457 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010570-O

Parties

Name MOHAMMED JAMEEL SHAIKH
Role Appellant
Status Active
Name SOUTHPORT HOMEOWNERS ASSOC
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations Kimberly S. Mello, MICHELE L. STOCKER, DANIELLE M. DIAZ, ROD B. NEUMAN
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED PER 3/17/17 ORDER
Docket Date 2017-11-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-09-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2017-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-09-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-08-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-08-01
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 6/13 IB STRICKEN. AMENDED IB DUE W/I 15 DYS. AB W/I 20 DYS THEREAFTER.
Docket Date 2017-07-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 8/1 ORDER***
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 57 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ & 5/3 ORDER IS DISCHARGED
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2017-05-05
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 MOHAMMED JAMEEL SHAIKH
Docket Date 2017-05-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-03-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK REC'D 3/17
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF BY 4/27
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13/17
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BIENVENIDA RODRIGUEZ AND ALBERTO VEGA VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., CHRISTINE KUHN, ASSOCIATION OF POINCIANA VILLAGES, INC., AVATAR PROPERTIES, INC., POINCIANA VILLAGE ONE ASSOCIATION, INC. 5D2017-0150 2017-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-005109-MF

Parties

Name BIENVENIDA RODRIGUEZ
Role Appellant
Status Active
Name ALBERTO VEGA INC.
Role Appellant
Status Active
Name ASSOC OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, ADA AGUSTI HAMMOND, Emily Y. Rottmann
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTINE KUHN
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 2017-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/17
On Behalf Of BIENVENIDA RODRIGUEZ
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LAND TRUST SERVICE CORPORATION, AS TRUSTEE, ET AL., VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. 2D2016-4294 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA007265XXCICI

Parties

Name STEVEN MARK LAMBERT
Role Appellant
Status Active
Name MARSHA IRENE LAMBERT
Role Appellant
Status Active
Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Representations ANDY TREUSCH, ESQ.
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations M. HOPE KEATING, ESQ., MICHELE L. STOCKER, ESQ., RICHARD M. GEORGES, ESQ., ASHLEY L. SIMON, ESQ., KARUSHA Y. SHARPE, ESQ., EDWARD B. PRITCHARD, ESQ., CAROLYN SECOR, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2017-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Rothstein-Youakim
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-09-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAND TRUST SERVICE CORPORATION
WILLIAM BLANKENSHIP AND MONORA BLANKENSHIP VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. 5D2016-0724 2016-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2014-101-CA

Parties

Name WILLIAM BLANKENSHIP
Role Appellant
Status Active
Representations ROBERT L. PETERS
Name MONORA BLANKENSHIP
Role Appellant
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations MICHELE L. STOCKER, ROBERT SCHNEIDER, MATTHEW FLICKER, Kimberly S. Mello
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-03-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/16
On Behalf Of WILLIAM BLANKENSHIP
Docket Date 2016-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Merger 2017-07-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State