Search icon

AMERIPATH MORTGAGE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010257-O

Parties

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

Documents

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