Search icon

ALLSALES MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLSALES MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSALES MORTGAGE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 694190
FEI/EIN Number 592636450

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16408 EAST COURSE DRIVE, TAMPA, FL, 33624
Mail Address: 16408 EAST COURSE DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARR JAMES Agent 1502 W. FLETCHER AVE., TAMPA, FL, 33612
LUCAS, ALAN L. President 16408 E. COURSE DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-22 16408 EAST COURSE DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 16408 EAST COURSE DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-24 1502 W. FLETCHER AVE., #101, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 1996-07-24 ALLSALES MORTGAGE CORPORATION -
REINSTATEMENT 1996-07-24 - -
REGISTERED AGENT NAME CHANGED 1996-07-24 FARR, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1982-04-16 AMERICAN INVESTMENT & FINANCIAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000504974 LAPSED 09-CA-013044 HILLSBOROUGH COUNTY 2010-04-08 2015-04-15 $57,009.29 REGIONS BANK, 2800 PONCE DE LEON BLVD., 7TH FLOOR, CORAL GABLES, FL 33134
J19000015758 LAPSED 09-CA-013044 THIRTEENTH JUDICIAL CIRCUIT 2010-04-08 2024-01-10 $57,009.29 EDGEFIELD HOLDINGS, LLC, 221 16TH STREET NW, #2, ATLANTA, GA 30363
J09002119203 LAPSED 08-CC-036810 COUNTY COURT OF HILLSBOROUGH 2009-06-30 2014-08-25 $13,340.14 8910 EXECUTIVE CENTER, LTD, 8910 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618
J09002115292 LAPSED 08-CC-036810 13TH JUDICIAL CIRCUIT 2009-06-30 2014-08-20 $13,340.14 8910 EXECUTIVE CENTER, LTD., 8910 NORTH DALE MABRY HWY, TAMPA, FL 33688

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State