Search icon

ALTISOURCE SINGLE FAMILY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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