Entity Name: | ACCEPTANCE CAPITAL MORTGAGE CORPORATION |
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: | 09 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F03000003423 |
FEI/EIN Number |
020640271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE, WA, 99208 |
Mail Address: | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE, WA, 99208 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lee Shadda | Treasurer | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE VALLEY, WA, 99208 |
Lee Shadda | Secretary | 113 EASAT MAGNESIUM ROAD, UNIT D, SPOKANE, WA, 99208 |
TAYLOR FRANKLIN B | President | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE, WA, 99208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000137163 | NEW SCORE MORTGAGE | EXPIRED | 2016-12-21 | 2021-12-31 | - | 113 E. MAGNESIUM RD., UNIT D, SPOKANE, WA, 99208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE, WA 99208 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 113 EAST MAGNESIUM ROAD, UNIT D, SPOKANE, WA 99208 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000088939 | TERMINATED | 1000000572290 | LEON | 2014-01-09 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-13 |
Reg. Agent Change | 2014-07-18 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State