Search icon

AMERICAN MORTGAGE CONSULTANTS, INC.

Company Details

Entity Name: AMERICAN MORTGAGE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: F09000000385
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Franco Michael President 150 E 52nd Street, New York, NY, 10022

Director

Name Role Address
Franco Michael Director 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

Secretary

Name Role Address
Wallace Lisa Secretary 150 E 52nd Street, New York, NY, 10022

Treasurer

Name Role Address
Herdler Garry Treasurer 150 E 52nd Street, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 150 E 52nd Street, Suite 4002, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-04-09 150 E 52nd Street, Suite 4002, New York, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-09-13 C T CORPORATION SYSTEM No data
REINSTATEMENT 2016-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State