Entity Name: | AMERICAN MORTGAGE CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | F09000000385 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E 52nd Street, Suite 4002, New York, NY, 10022, US |
Mail Address: | 150 E 52nd Street, Suite 4002, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Franco Michael | President | 150 E 52nd Street, New York, NY, 10022 |
Franco Michael | Director | 150 E 52nd Street, New York, NY, 10022 |
Wallace Lisa | Secretary | 150 E 52nd Street, New York, NY, 10022 |
Consoli Chris | Director | 150 E 52nd Street, New York, NY, 10022 |
Herdler Garry | Director | 150 E 52nd Street, New York, NY, 10022 |
Herdler Garry | Treasurer | 150 E 52nd Street, New York, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 150 E 52nd Street, Suite 4002, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 150 E 52nd Street, Suite 4002, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-13 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000254114 | TERMINATED | 1000000874417 | COLUMBIA | 2021-05-21 | 2041-05-26 | $ 25,372.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-24 |
Reg. Agent Change | 2019-09-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State