Entity Name: | ACCREDITED HOME LENDERS, 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: | 15 Jun 1995 (30 years ago) |
Date of dissolution: | 05 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2011 (14 years ago) |
Document Number: | F95000002896 |
FEI/EIN Number |
330426859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9915 MIRA MESA BLVD., SUITE 120, SAN DIEGO, CA, 92131 |
Mail Address: | 9915 MIRA MESA BLVD., SUITE 120, SAN DIEGO, CA, 92131 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MARVIN STUART D | Director | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
MARVIN STUART D | Secretary | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
LYDON JOSEPH J | President | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
MARVIN STUART D | Chief Financial Officer | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
HERTZEL DAVID E | Vice President | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
CRAWFORD JEFFREY W | Vice President | 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 9915 MIRA MESA BLVD., SUITE 120, SAN DIEGO, CA 92131 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 9915 MIRA MESA BLVD., SUITE 120, SAN DIEGO, CA 92131 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1995-12-12 | ACCREDITED HOME LENDERS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMMA TORRES VS ACCREDITED HOME LENDERS, INC. | 4D2012-0332 | 2012-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMMA TORRES |
Role | Appellant |
Status | Active |
Name | ACCREDITED HOME LENDERS, INC. |
Role | Appellee |
Status | Active |
Representations | ELIZABETH R. WELLBORN |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2012-08-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 9/6/12 |
Docket Date | 2012-06-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) |
Docket Date | 2012-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ 30 DAYS |
Docket Date | 2012-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | Clerk - Broward |
Docket Date | 2012-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ 30 DAYS |
Docket Date | 2012-03-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | Clerk - Broward |
Docket Date | 2012-02-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-01-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ CL Howard Forman, Clerk CC01 |
Docket Date | 2012-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EMMA TORRES |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-11303 CACE |
Parties
Name | MOHAMMED KAZMI |
Role | Appellant |
Status | Active |
Name | AAMES HOME LOAN |
Role | Appellee |
Status | Active |
Name | AAAMES FUNDING CORPORATION |
Role | Appellee |
Status | Active |
Name | ACCREDITED HOME LENDERS, INC. |
Role | Appellee |
Status | Active |
Representations | BEN-EZRA & KATZ, P.A. |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-08-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 5/3/11 ORDERS. |
Docket Date | 2011-05-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal |
Docket Date | 2011-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MOHAMMED KAZMI |
Docket Date | 2011-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Withdrawal | 2011-04-05 |
Reg. Agent Resignation | 2010-09-08 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State