Search icon

AMERICAN REVERSE MORTGAGE CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN REVERSE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2000 (25 years ago)
Date of dissolution: 21 Dec 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2010 (15 years ago)
Document Number: P01000000267
FEI/EIN Number 593684141
Address: 605 SW FIRST AVENUE, OCALA, FL, 34471-0982, US
Mail Address: POST OFFICE BOX 4527, OCALA, FL, 34478-4527, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
94971
State:
ALASKA
Type:
Headquarter of
Company Number:
000-925-533
State:
ALABAMA
Type:
Headquarter of
Company Number:
0567246
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041265805
State:
COLORADO

Key Officers & Management

Name Role Address
PULSIPHER W.L. C President P. O. BOX 4527, OCALA, FL, 344784527
PULSIPHER W.L. C Director P. O. BOX 4527, OCALA, FL, 344784527
ADEL G.D. E Director P.O. BOX 1869, OCALA, FL, 344781869
ADEL G.D. E Agent 4 SE BROADWAY STREET, OCALA, FL, 344712132
ADEL G.D. E Secretary P.O. BOX 1869, OCALA, FL, 344781869

Form 5500 Series

Employer Identification Number (EIN):
593684141
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700150 AMERICA'S UNDERWRITER EXPIRED 2008-06-02 2013-12-31 - PO BOX 4527, OCALA, FL, 34478
G08113700011 AMERICAN UNDERWRITERS EXPIRED 2008-04-22 2013-12-31 - PO BOX 4527, OCALA, FL, 34478
G08094700040 UNDERWRITERS UNLIMITED EXPIRED 2008-04-03 2013-12-31 - PO BOX 4527, OCALA, FL, 34478-4527
G08094700041 USA UNDERWRITERS EXPIRED 2008-04-03 2013-12-31 - P.O. BOX 4527, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 605 SW FIRST AVENUE, OCALA, FL 34471-0982 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 4 SE BROADWAY STREET, OCALA, FL 34471-2132 -
CHANGE OF MAILING ADDRESS 2006-01-31 605 SW FIRST AVENUE, OCALA, FL 34471-0982 -
REGISTERED AGENT NAME CHANGED 2006-01-31 ADEL, G.D. ESQ. -

Court Cases

Title Case Number Docket Date Status
EDDIE WHITEHEAD, JOHN BULLARD and RANDAL A. FERGUSON VS AMERICAN REVERSE MORTGAGE 4D2017-2623 2017-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA000549XXXXMB

Parties

Name EDDIE WHITEHEAD
Role Appellant
Status Active
Name RANDAL FERGUSON
Role Appellant
Status Active
Name JOHN BULLARD
Role Appellant
Status Active
Name Reginald Ferguson
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name CARMEN FERGUSON
Role Appellee
Status Active
Name CHAMPION MORTGAGE COMPANY
Role Appellee
Status Active
Name Wanda Bullard
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Annie Rodriguez
Role Appellee
Status Active
Name AMERICAN REVERSE MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Barry S. Mittelberg, William P. Heller, GARY ADEL, Donald H. Benson, Victor Robert Berwin, Gary S. Rosner, John M. Jorgensen, Adam Grant Schwartz, Matthew Leider, Anthony Michael Stella, Nancy M. Wallace
Name Viola Ingrahan
Role Appellee
Status Active
Name Tracy Bullard
Role Appellee
Status Active
Name City of West Palm Beach
Role Appellee
Status Active
Name MERCHANT BONDING
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RECEIVED RETURNED MAIL FOR UNITED STATES OF AMERICA (SECRETARY OF HOUSING & URBAN DEVELOPMENT). CORRECTED ADDRESS AND RE-MAILED.
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 10, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2017-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 10/13/2017 ORDER***
On Behalf Of JOHN BULLARD
Docket Date 2017-09-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-29
Type Response
Subtype Response
Description Response ~ TO 08/21/2017 ORDER REQUESTING PHYSICAL ADDRESS
On Behalf Of EDDIE WHITEHEAD
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-08-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ RANDAL A. FERGUSON
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDIE WHITEHEAD
EDDIE WHITEHEAD, JOHN BULLARD and RANDAL A. FERGUSON VS AMERICAN REVERSE MORTGAGE 4D2017-2625 2017-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA017832

Parties

Name RANDAL FERGUSON
Role Appellant
Status Active
Name JOHN BULLARD
Role Appellant
Status Active
Name EDDIE WHITEHEAD
Role Appellant
Status Active
Name Wanda Bullard
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Reginald Ferguson
Role Appellee
Status Active
Name VIOLA INGRAHAM
Role Appellee
Status Active
Name Annie Rodriguez
Role Appellee
Status Active
Name City of West Palm Beach
Role Appellee
Status Active
Name AMERICAN REVERSE MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Adam Grant Schwartz, Nancy M. Wallace, John M. Jorgensen, Matthew Leider, Barry S. Mittelberg, Gary S. Rosner, Anthony Michael Stella, Victor Robert Berwin, GARY ADEL, Donald H. Benson, William P. Heller
Name Tracy Bullard
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR TRACY BULLARD RE-MAILED TO UPDATED ADDRESS***
Docket Date 2017-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties' responses to this court's August 22, 2017 jurisdictional order, it is ORDERED that this appeal is dismissed as being from a nonfinal, nonappealable order. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.").TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2017-09-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EDDIE WHITEHEAD
Docket Date 2017-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of EDDIE WHITEHEAD
Docket Date 2017-08-29
Type Response
Subtype Response
Description Response ~ TO 8/21/17 ORDER
On Behalf Of EDDIE WHITEHEAD
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2017-08-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction to review the order appealed, as orders denying motions to dismiss are not final and appealable. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2017-08-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ RANDAL A. FERGUSON
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDIE WHITEHEAD
JOHN BULLARD, EDDIE WHITEHEAD and RANDAL FERGUSON VS AMERICAN REVERSE MORTGAGE 4D2016-2661 2016-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA000549XXXXMB

Parties

Name RANDAL FERGUSON
Role Appellant
Status Active
Name JOHN BULLARD
Role Appellant
Status Active
Name EDDIE WHITEHEAD
Role Appellant
Status Active
Name AMERICAN REVERSE MORTGAGE CORPORATION
Role Appellee
Status Active
Representations GARY ADEL, Nancy M. Wallace, Adam Grant Schwartz, William P. Heller
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's January 11, 2017 motion to dismiss is granted, and this appeal is dismissed. TAYLOR, CONNER and FORST, JJ., concur.
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ NEWLY DISCOVERED EVIDENCE FOR FRAUD ON THE COURT.
On Behalf Of JOHN BULLARD
Docket Date 2017-01-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS. "MOTION TO DISMISS/STRIKE WITH PREJUDICE"
On Behalf Of JOHN BULLARD
Docket Date 2017-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN REVERSE MORTGAGE
Docket Date 2016-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellee in the above-styled case is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not proceed without an answer brief, as appellee has failed to file the answer brief by the deadline outlined by Florida Rule of Appellate Procedure 9.210(f) and no motion for extension of time has been filed; further, ORDERED that appellants' December 6, 2016 motion for judgment for relief sought of the appeal is treated as a motion to foreclose the opportunity to file an answer brief and is denied.
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDGMENT FOR RELIEF SOUGHT OF THE APPEAL.
On Behalf Of JOHN BULLARD
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of JOHN BULLARD
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN BULLARD
Docket Date 2016-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 31, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (519 PAGES)
Docket Date 2016-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT/ORDER PETITION FOR FINAL JUDGMENT OF RELIEF.
On Behalf Of EDDIE WHITEHEAD
Docket Date 2016-08-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ FOR EDDIE WHITEHEAD ONLY.
Docket Date 2016-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ FOR JOHN BULLARD ONLY
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ FOR RANDALL FERGUSON ONLY
Docket Date 2016-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BULLARD
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RANDAL FERGUSON, et al. VS AMERICAN REVERSE MORTGAGE 4D2016-2055 2016-06-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA000549XXXXMB

Parties

Name RANDAL FERGUSON
Role Appellant
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name EDDIE WHITEHEAD
Role Appellant
Status Active
Name JOHN BULLARD
Role Appellant
Status Active
Name AMERICAN REVERSE MORTGAGE CORPORATION
Role Respondent
Status Active
Representations Gary S. Rosner, Adam Grant Schwartz

Docket Entries

Docket Date 2016-07-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-06-20
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the caption in the above-referenced case is corrected to change the name of the respondent to reflect American Reverse Mortgage. All future pleadings shall reflect this change.
Docket Date 2016-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EDDIE WHITEHEAD
Docket Date 2016-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RANDAL FERGUSON
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-07-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the June 13, 2016 petition for writ of mandamus is denied.GERBER, CONNER and KLINGENSMITH, JJ., concur.
EDDIE WHITEHEAD, et al. VS AMERICAN REVERSE MORTGAGE CORPORATION 4D2015-2274 2015-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
5013CA0000549XXXXMB

Parties

Name EDDIE WHITEHEAD
Role Appellant
Status Active
Name RANDAL FERGUSON
Role Appellant
Status Active
Name JOHN BULLARD
Role Appellant
Status Active
Name AMERICAN REVERSE MORTGAGE CORPORATION
Role Respondent
Status Active
Representations Adam Grant Schwartz, Gary S. Rosner
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). See also Siegel v. Abramowitz, 309 So. 2d 234 (Fla. 4th DCA 2005).DAMOORGIAN, C.J., WARNER and FORST, JJ., Concur.
Docket Date 2015-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FOR FAILURE TO ESTABLISH IRREPARABLE HARM
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDDIE WHITEHEAD
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
CORAPVDWN 2010-12-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-06
Reg. Agent Change 2004-06-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-24

Trademarks

Serial Number:
78945693
Mark:
AMERICAN REVERSE MORTGAGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-08-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AMERICAN REVERSE MORTGAGE

Goods And Services

For:
Reverse Mortgage Lending
First Use:
2001-04-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78780687
Mark:
AMERICA'S REVERSE MORTGAGE LENDER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2005-12-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AMERICA'S REVERSE MORTGAGE LENDER

Goods And Services

For:
REVERSE MORTGAGE LENDING
First Use:
2005-12-22
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78376414
Mark:
AMERICAN REVERSE MORTGAGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-03-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AMERICAN REVERSE MORTGAGE

Goods And Services

For:
Reverse Mortgage Lending
First Use:
2001-04-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78375668
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-02-27
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Reverse Mortgage Lending
First Use:
2003-06-09
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78080706
Mark:
AMERICAN REVERSE MORTGAGE CORPORATION
Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
2001-08-23
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN REVERSE MORTGAGE CORPORATION

Goods And Services

For:
REVERSE MORTGAGE BROKERAGE SERVICES
International Classes:
036 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State