Entity Name: | AMERIPATH MORTGAGE CORPORATION |
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: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F03000000407 |
FEI/EIN Number |
820576677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
Mail Address: | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
AKERS PAUL | Director | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
REDDING KIRK | Director | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
REDDING KIRK | Chief Financial Officer | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
AKERS PAUL | President | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
JEVREMOV JULIE | Secretary | 6410 OAK CANYON, SUITE 200, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-10 | 6410 OAK CANYON, SUITE 200, IRVINE, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 6410 OAK CANYON, SUITE 200, IRVINE, CA 92618 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOHAMMED JAMEEL SHAIKH VS AMERIPATH MORTGAGE CORPORATION A/K/A PROSPECT MORTGAGE AND WILMINGTON TRUST COMPANY | 5D2016-1892 | 2016-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOHAMMED JAMEEL SHAIKH |
Role | Appellant |
Status | Active |
Name | PROSPECT MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Name | Wilmington Trust Company |
Role | Respondent |
Status | Active |
Name | AMERIPATH MORTGAGE CORPORATION |
Role | Respondent |
Status | Active |
Representations | W. Bard Brockman, PATRICK JOHN BURTON |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2016-06-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION AND APPENDIX PER 6/3 ORDER |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT |
Docket Date | 2016-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APPENDIX |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ W/I 10 DAYS PT FILE AMENDED PET. & APX |
Docket Date | 2016-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-06-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 5/23/16 |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-11-26 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-01-12 |
Foreign Profit | 2003-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State