AMERIPATH MORTGAGE CORPORATION - Florida Company Profile

Entity Name: | AMERIPATH MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State