Entity Name: | AMERICAN HOME MORTGAGE ACCEPTANCE, 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: | 22 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F03000004697 |
FEI/EIN Number |
200201979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Mail Address: | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STRAUSS MICHAEL | President | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
HORN ALAN | Secretary | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
STRAUSS MICHAEL | Director | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
HORN ALAN | Executive Vice President | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
HOZIE STEPHEN | Chief Financial Officer | 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 538 BROADHOLLOW ROAD, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 538 BROADHOLLOW ROAD, MELVILLE, NY 11747 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-25 |
Reg. Agent Change | 2004-01-04 |
Foreign Profit | 2003-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State