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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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