Search icon

AMERICAP MORTGAGE CORPORATION

Company Details

Entity Name: AMERICAP MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Sep 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F01000004982
FEI/EIN Number 582440217
Address: 1979 LAKESIDE PARKWAY, STE 450, TUCKER, GA, 30084
Mail Address: 1979 LAKESIDE PARKWAY, STE 450, TUCKER, GA, 30084
Place of Formation: GEORGIA

Agent

Name Role Address
HENRY NORMA Agent 1225 EPSON OAKS WAY, ORLANDO, FL, 32837

President

Name Role Address
WILSON CAROL T President 1979 LAKESIDE PKWY, STE 450, TUCKER, GA, 30084

Vice President

Name Role Address
WHITE GIBSON Vice President 1979 LAKESIDE PKWY, STE 450, TUCKER, GA, 30084

Secretary

Name Role Address
WILSON CAROL T Secretary 1979 LAKESIDE PKWY, STE 450, ATLANTA, GA, 30084

Officer

Name Role Address
WILSON HERMAN Officer 1979 LAKESIDE PKWY, STE 450, TUCKER, GA, 30084

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-13 1979 LAKESIDE PARKWAY, STE 450, TUCKER, GA 30084 No data
CHANGE OF MAILING ADDRESS 2002-12-13 1979 LAKESIDE PARKWAY, STE 450, TUCKER, GA 30084 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-02-04
REINSTATEMENT 2002-12-13
Foreign Profit 2001-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State