Search icon

ALTISOURCE RESIDENTIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ALTISOURCE RESIDENTIAL CORPORATION
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: 22 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F14000001831
FEI/EIN Number 460633510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3505 Koger Blvd, Duluth, GA, 30096, US
Mail Address: 3505 Koger Blvd, Duluth, GA, 30096, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ELLISON GEORGE G President 5100 Tamarind Reef, Christiansted, 00820
GRAY STEPHEN H Vice President 5100 Tamarind Reef, Christiansted, 00820
Lubin Michael Secretary 3505 Koger Blvd, Duluth, GA, 30096
Lowe Robin Treasurer 5100 Tamarind Reef, Christiansted, 00820
Eruzione Michael A Director 5100 Tamarind Reef, Christiansted, 00820
Wall William P Director 5100 Tamarind Reef, Christiansted, 00820

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0525 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3505 Koger Blvd, Suite 400, Duluth, GA 30096 -
CHANGE OF MAILING ADDRESS 2020-04-30 3505 Koger Blvd, Suite 400, Duluth, GA 30096 -
REGISTERED AGENT NAME CHANGED 2019-06-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-07-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425460 ACTIVE 1000000830019 COLUMBIA 2019-06-12 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-23
Reg. Agent Change 2019-06-03
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2015-04-15
Foreign Profit 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State