Search icon

AMERICAN MORTGAGE CONSULTANTS OF NORTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE CONSULTANTS OF NORTH FLORIDA 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F03000000528
FEI/EIN Number 582593496

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

Address: 4405 MALL BLVD., STE. 400, UNION CITY, GA, 30291
Mail Address: 4405 MALL BLVD., STE. 400, UNION CITY, GA, 30291
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MILLS JOE President 4405, MALL BLVD SUITE 400, GA, 30291
MILLS JOE Vice President 4405, MALL BLVD SUITE 400, GA, 30291
MILLS JOE Secretary 4405, MALL BLVD SUITE 400, GA, 30291
MILLS JOE Treasurer 4405, MALL BLVD SUITE 400, GA, 30291
SHEFFIELD J. HOWARD Agent 6101 GAZEBO PARK PL STE 103, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-28 6101 GAZEBO PARK PL STE 103, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 4405 MALL BLVD., STE. 400, UNION CITY, GA 30291 -
CHANGE OF MAILING ADDRESS 2005-02-09 4405 MALL BLVD., STE. 400, UNION CITY, GA 30291 -
REGISTERED AGENT NAME CHANGED 2003-03-27 SHEFFIELD, J. HOWARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000104224 LAPSED 2004-5681-CA; DIVISION: CV-B CIRCUIT COURT, DUVAL COUNTY 2004-09-28 2009-09-28 $93,113.00 LIBERTY PROPERTY LIMITED PARTNERSHIP, 64 VALLEY STREAM PARKWAY, SUITE 100, MALVERN, PA 19355

Documents

Name Date
ANNUAL REPORT 2006-02-07
Reg. Agent Change 2005-10-28
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2004-03-26
Reg. Agent Change 2003-03-27
Foreign Profit 2003-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State