Search icon

BALTIMORE AMERICAN MORTGAGE CORPORATION, INC.

Company Details

Entity Name: BALTIMORE AMERICAN MORTGAGE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F04000004177
FEI/EIN Number 521347835
Address: 7484 CANDLEWOOD ROAD, #B-J, HANOVER, MD, 21076
Mail Address: 7484 CANDLEWOOD ROAD, #B-J, HANOVER, MD, 21076
Place of Formation: MARYLAND

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
ORDAKOWSKI DONALD J President 7484 CANDLEWOOD ROAD, #B-J, HANOVER, MD, 21076

Vice President

Name Role Address
BIEGACZ HENRY Vice President 7484 CANDLEWOOD ROAD, #B-J, HANOVER, MD, 21076

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000852815 LAPSED 1000000454079 LEON 2013-04-24 2023-05-03 $ 433.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000696949 LAPSED 1000000413508 LEON 2013-03-29 2023-04-11 $ 5,558.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2009-02-16
REINSTATEMENT 2007-10-09
Reg. Agent Change 2006-10-02
Reg. Agent Resignation 2006-03-10
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-14
Foreign Profit 2004-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State