HOMEOWNERS MORTGAGE OF AMERICA, INC. - Florida Company Profile

Entity Name: | HOMEOWNERS MORTGAGE OF AMERICA, 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: | 13 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | F08000004460 |
FEI/EIN Number |
582425019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 S. Laura Street, SUITE 1400, Jacksonville, FL, 32202, US |
Mail Address: | PO BOX 331376, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SCOTT PAUL | Chief Operating Officer | 76 S. Laura Street, JACKSONVILLE, FL, 32202 |
MAURO TANYA | Secretary | 76 S. Laura Street, JACKSONVILLE, FL, 32202 |
WILLIAMS KRIS | President | 76 S. Laura Street, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000040378 | FOUNDATION MORTGAGE CORPORATION | EXPIRED | 2010-05-07 | 2015-12-31 | - | 100 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339 |
G08308900003 | FOUNDATION FINANCIAL GROUP | EXPIRED | 2008-11-03 | 2013-12-31 | - | 100 GALLERIA PARKWAY, STE 1400, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 76 S. Laura Street, SUITE 1400, Jacksonville, FL 32202 | - |
REGISTERED AGENT CHANGED | 2015-01-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 76 S. Laura Street, SUITE 1400, Jacksonville, FL 32202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000947126 | LAPSED | 2014-CA-3065 | CIRCUIT COURT, DUVAL COUNTY | 2014-11-10 | 2019-11-25 | $76,922.32 | WJM PROPERTIES, LLC, 55 SULLY'S TRAIL, SUITE A, PITTSFORD, NY 14534 |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-10 |
Foreign Profit | 2008-10-13 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State