Search icon

GMAC MORTGAGE CORP

Company Details

Entity Name: GMAC MORTGAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000067956
Address: 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD MELISSA Agent 6421 N. FLORIDA AVE, TAMPA, FL, 33604

President

Name Role Address
HUNTER TRACY T President 848 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106801 DIANE TIBEREND GROUP ACTIVE 2022-09-01 2027-12-31 No data 848 BRICKELL AVE PENTHOUSE 5D16, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN CHAMBERLAIN VS JPMORGAN CHASE BANK, ETC., ET AL. 5D2013-3884 2013-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-034329-CICI

Parties

Name STEVEN CHAMBERLAIN
Role Appellant
Status Active
Name PARADIGM PROPERTIES MANAGEMENT
Role Appellee
Status Active
Name D. SCOTT HEINEMAN
Role Appellee
Status Active
Name GMAC MORTGAGE CORP
Role Appellee
Status Active
Name US DEPARTMENT OF JUSTICE
Role Appellee
Status Active
Name THE TRAILS HOMEOWNERS ASSOC
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations William L. Grimsley, Garrett L. Briggs, LANCE T. DAVIES, Curt Jacobus, Marisa D. Ajmo
Name CHAMBERLAIN FAMILY TRUST
Role Appellee
Status Active
Name KURT F. JOHNSON
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMICUS CURIAE";PS Steven Chamberlain
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2014-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/25/14 - RESPONSE ACCEPTED AND OTSC IS DISCHARGED - AE'S MOTION TO COMPEL IS MOOT
Docket Date 2014-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (443 PAGES)
Docket Date 2014-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2014-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; RULING ON AE'S 3/12 MOT FOR EOT IS DEFERRED PENDING AA'S RESPONSE
Docket Date 2014-03-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF LT CLERK;CC Volusia Co. Circuit Ct. Clerk 4444406
Docket Date 2014-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ & MOTION TO COMPEL TRANSMITTAL OF RECORD
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2014-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE'S MOT TO SUPP ROA IS GRANTED
Docket Date 2014-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TOLL TIME; GRANTED PER 2/3 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2014-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2013-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Steven Chamberlain
Docket Date 2013-11-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ VERIFIED MOT REINSTATE DENIED
Docket Date 2013-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "VERFIED REINST OF APPEAL...."
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2013-11-22
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2013-11-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2013-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/13; D.S.
On Behalf Of STEVEN CHAMBERLAIN
Docket Date 2013-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2022-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State