Entity Name: | BANKERS EXPRESS MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F01000001387 |
FEI/EIN Number |
954706325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26010 MUREAU RD., #130, CALABASAS, CA, 91302 |
Mail Address: | 26010 MUREAU RD., #130, CALABASAS, CA, 91302 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
O'SHAUGHNESSY BRIAN P | Chief Executive Officer | 26010 MUREAU RD. #130, CALABASAS, CA, 91302 |
PARACORP INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-13 | 26010 MUREAU RD., #130, CALABASAS, CA 91302 | - |
CHANGE OF MAILING ADDRESS | 2002-05-13 | 26010 MUREAU RD., #130, CALABASAS, CA 91302 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCAR S. COLBERT, JR. VS THE BANK OF NEW YORK MELLON F/K/A A BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTICATE HOLDERS OF CWABS INC., ASSET BACKED CERTIFICATE SERIES 2007-SDI, ET AL | 5D2024-0109 | 2024-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Oscar S. Colbert, JR. |
Role | Appellant |
Status | Active |
Name | RESICAP FLORIDA OWNER LLC |
Role | Appellee |
Status | Active |
Name | CWABS, INC., Asset Backed Certificates Series 2007-SDI |
Role | Appellee |
Status | Active |
Name | The Bank Of New York Mellon F/K/A The Bank of New York |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BANKERS EXPRESS MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Paul William Ettori, Nancy M. Wallace, Tyler E. Mesmer, Laura P. Guzman |
Docket Entries
Docket Date | 2024-03-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-02-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2024-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 02/13 ORDER |
On Behalf Of | Oscar S. Colbert, JR. |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Bankers Express Mortgage INC. |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bankers Express Mortgage INC. |
Docket Date | 2024-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/12/2024 |
On Behalf Of | Oscar S. Colbert, JR. |
Docket Date | 2024-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-10-14 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-05-13 |
Foreign Profit | 2001-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State