Entity Name: | ALTISOURCE SINGLE FAMILY, 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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 2021 (4 years ago) |
Document Number: | F12000003214 |
FEI/EIN Number |
454818041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Abernathy Rd Ste 200, Atlanta, GA, 30328-5604, US |
Mail Address: | 1000 Abernathy Rd Ste 200, Atlanta, GA, 30328-5604, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
VACA JAMES P | President | 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604 |
GIFFORD MEREDITH H | Secretary | 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604 |
Wilcox Kevin J | Director | 40, avenue Monterey, Luxembourg City, L-216 |
KEARNS MARK F | Director | 40, avenue Monterey, Luxembourg City, L-216 |
ESTERMAN MICHELLE D | Chief Financial Officer | 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604 |
SZUPELLO TERESA P | Asst | 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 1000 Abernathy Rd Ste 200, Atlanta, GA 30328-5604 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 1000 Abernathy Rd Ste 200, Atlanta, GA 30328-5604 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001071642 | TERMINATED | 1000000696759 | COLUMBIA | 2015-10-13 | 2025-12-04 | $ 797.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2021-06-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-09-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-12 |
AMENDED ANNUAL REPORT | 2014-07-15 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State