Search icon

BANKERS EXPRESS MORTGAGE, INC.

Company Details

Entity Name: BANKERS EXPRESS MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F01000001387
FEI/EIN Number 95-4706325
Address: 26010 MUREAU RD., #130, CALABASAS, CA 91302
Mail Address: 26010 MUREAU RD., #130, CALABASAS, CA 91302
Place of Formation: CALIFORNIA

Agent

Name Role
PARACORP INCORPORATED Agent

Chief Executive Officer

Name Role Address
O'SHAUGHNESSY, BRIAN P Chief Executive Officer 26010 MUREAU RD. #130, CALABASAS, CA 91302

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 26010 MUREAU RD., #130, CALABASAS, CA 91302 No data
CHANGE OF MAILING ADDRESS 2002-05-13 26010 MUREAU RD., #130, CALABASAS, CA 91302 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-10404-CIDL

Parties

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)

Documents

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: 31 Jan 2025

Sources: Florida Department of State