Search icon

AMERICAN HOME MORTGAGE ACCEPTANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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