Search icon

TAYLOR, BEAN & WHITAKER MORTGAGE CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR, BEAN & WHITAKER MORTGAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: S55203
FEI/EIN Number 593069391

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

Address: 425 W New England Ave, Suite 300, Winter Park, FL, 32789, US
Mail Address: 425 W New England Ave, Suite 300, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., ALASKA 73506F ALASKA
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., MISSISSIPPI 665317 MISSISSIPPI
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., RHODE ISLAND 000116760 RHODE ISLAND
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., ALABAMA 000-912-915 ALABAMA
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., NEW YORK 2341155 NEW YORK
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., MINNESOTA aac9b97d-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., KENTUCKY 0467155 KENTUCKY
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., CONNECTICUT 0667881 CONNECTICUT
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., IDAHO 416898 IDAHO
Headquarter of TAYLOR, BEAN & WHITAKER MORTGAGE CORP., ILLINOIS CORP_60438269 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR, BEAN & WHITAKER EMPLOYEE STOCK OWNERSHIP PLAN 2009 593069391 2010-03-02 TAYLOR, BEAN & WHITAKER MORTGAGE CORP. 1234
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 522292
Sponsor’s telephone number 3526710066
Plan sponsor’s mailing address 315 NE 14TH STREET, OCALA, FL, 34470
Plan sponsor’s address 315 NE 14TH STREET, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 593069391
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 315 NE 14TH STREET, OCALA, FL, 34470
Administrator’s telephone number 3526710066

Number of participants as of the end of the plan year

Active participants 1569
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 115
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 1615
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 106

Signature of

Role Plan administrator
Date 2010-03-02
Name of individual signing JEFFERY CAVENDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-02
Name of individual signing NEIL LURIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
LURIA NEIL CRO 425 W New England Ave, Suite 300, Winter Park, FL, 32789
Rubin Matthew E Chief Financial Officer 425 W New England Ave, Suite 300, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 425 W New England Ave, Suite 300, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-06-13 425 W New England Ave, Suite 300, Winter Park, FL 32789 -
AMENDMENT 2007-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-21 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-08-21 CT CORPORATION SYSTEM -
AMENDMENT 1998-11-02 - -
AMENDMENT 1995-07-21 - -
NAME CHANGE AMENDMENT 1993-04-28 TAYLOR, BEAN & WHITAKER MORTGAGE CORP. -
CORPORATE MERGER 1993-04-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000001109
AMENDMENT 1992-04-03 - -

Court Cases

Title Case Number Docket Date Status
ROBERT H. MORTON a/k/a BOBBY MORTON VS TAYLOR BEAN & WHITAKER MORTGAGE CORP. 4D2016-2483 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015372 (11)

Parties

Name ROBERT H. MORTON
Role Appellant
Status Active
Representations Anthony J. Badway, Kendrick Almaguer
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Role Appellee
Status Active
Representations Jonathan L. Blackmore, ALI I. GILSON
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-12-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **AMENDED** OF NON-PAYMENT OF APPEAL
Docket Date 2016-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's November 22, 2016 motion to dismiss it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 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 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO MOTION TO DISMISS
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-09-29
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 September 23, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 21, 2016. 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 2016-09-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED **
On Behalf Of ROBERT H. MORTON
Docket Date 2016-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENTOF APPEAL INVOICE
Docket Date 2016-07-25
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 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT H. MORTON
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PETER A. ALBERT VS TAYLOR, BEAN & WHITAKER MORTGAGE CORP. 2D2016-2403 2016-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC11-544

Parties

Name KAREN P. ALBERT
Role Appellant
Status Active
Name PETER A. ALBERT
Role Appellant
Status Active
Representations SCOTT R. LE CONEY, ESQ.
Name TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Role Appellee
Status Active
Representations MARJORIE LEVINE, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PETER A. ALBERT
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2017-01-04
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 PETER A. ALBERT
Docket Date 2016-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time to file reply brief certifies that the appellant has not consulted with opposing counsel, which appears to be a direct violation of Florida Rule of Appellate Procedure 9.300(a). The motion is therefore stricken.
Docket Date 2016-12-19
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 PETER A. ALBERT
Docket Date 2016-12-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-18
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 TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within ten days or this appeal will be at risk of dismissal without further notice.
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER A. ALBERT
Docket Date 2016-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellant's Appeal
On Behalf Of TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-01
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 PETER A. ALBERT
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2016-07-14
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 PETER A. ALBERT
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description discharge OSC/timely with rebuke ~ The order to show cause dated June 3, 2016 is discharged. This exercise would have been unnecessary had appellant briefly alluded in the body of the notice of appeal to the chronology recited in the response.
Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PETER A. ALBERT
Docket Date 2016-06-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ **DISCHARGED**(see 6/8/16 ord)
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER A. ALBERT
TAYLOR BEAN & WHITAKER MORTGAGE CORP. VS STEPHEN AYOUB 2D2016-0633 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-011679 CI

Parties

Name TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Role Appellant
Status Active
Representations MARJORIE LEVINE, ESQ.
Name STEPHEN AYOUB
Role Appellee
Status Active
Representations RUSSELL L. CHEATHAM, I I I, ESQ., Steven F. Thompson, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR BEAN & WHITAKER MORTGAGE CORP.
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-24
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-25
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 TAYLOR BEAN & WHITAKER MORTGAGE CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State