Entity Name: | GREATER ACCEPTANCE MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F04000001997 |
FEI/EIN Number | 33-0756645 |
Address: | 3 HUTTON CENTRE D STE 500, SANTA ANA, CA 92707 |
Mail Address: | 940 TOWN AND COUNTRY ROAD, ORANGE, CA 92868 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ROCK, JOHN | Chief Executive Officer | 3 HUTTON CENTE DR STE 500, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
ROCK, JOHN | President | 3 HUTTON CENTE DR STE 500, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
COOK, TONY | Vice President | 3 HUTTON CENTRE DR STE 500, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
COOK, TONY | Treasurer | 3 HUTTON CENTRE DR STE 500, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
COOK, TONY | Director | 3 HUTTON CENTRE DR STE 500, SANTA ANA, CA 92707 |
ROBERTS, SEAN | Director | 3 HUTTON CENTRE DR STE 500, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
ROBERTS, CYNTHIA | Secretary | 3 HUTTON CENTRE DR STE 500, SANTA ANA, CA 92707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-20 | 3 HUTTON CENTRE D STE 500, SANTA ANA, CA 92707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-20 |
ANNUAL REPORT | 2005-04-22 |
Foreign Profit | 2004-04-13 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State