Entity Name: | AMERICAN MORTGAGE CORPORATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | F14000002630 |
FEI/EIN Number | 470969660 |
Address: | 999 Vanderbilt Beach Road. Suite 200, Naples, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Road. Suite 200, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | WYOMING |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Aldeguer Laura | Chief Executive Officer | 999 Vanderbilt Beach Road. Suite 200, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 999 Vanderbilt Beach Road. Suite 200, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 999 Vanderbilt Beach Road. Suite 200, Naples, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000501591 | TERMINATED | 1000000834275 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 421.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CHICAGO SERVICE CENTER, 4415 HARRISON ST STE 448, HILLSIDE IL601621906 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-21 |
Reg. Agent Change | 2019-12-30 |
Reg. Agent Resignation | 2019-10-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State