Search icon

ATLANTIC MORTGAGE & INVESTMENT CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC MORTGAGE & INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 1985 (41 years ago)
Date of dissolution: 14 Jan 2000 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jan 2000 (26 years ago)
Document Number: H37310
FEI/EIN Number 592483023
Address: 7159 CORKLAN DRIVE, JACKSONVILLE, FL, 32258
Mail Address: 7159 CORKLAN DRIVE, JACKSONVILLE, FL, 32258
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
dab0dd6a-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0435387
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19971105098
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_60550921
State:
ILLINOIS

Key Officers & Management

Name Role Address
CRITELLI MICHAEL J Director 201 MERRITT 7, NORWALK, CT
HUDSON G KIRK Director 201 MERRITT 7, NORWALK, CT
HUDSON G KIRK Vice President 201 MERRITT 7, NORWALK, CT
HUGHES CHRISTIAN D Director 201 MERRITT 7, NORWALK, CT
RAMOS JEFFREY J. Treasurer 201 MERRITT 7, NORWALK, CT
RAMOS JEFFREY J. Vice President 201 MERRITT 7, NORWALK, CT
WILLIAMSON KEITH H Director 201 MERRITT 7, NORWALK, CT
KIRSCHNER KENNETH M Agent 50 N LAURA ST, JACKSONVILLE, FL, 32202
RAMOS JEFFREY J. Director 201 MERRITT 7, NORWALK, CT

Events

Event Type Filed Date Value Description
MERGER 2000-01-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000000056. MERGER NUMBER 700000027337
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 7159 CORKLAN DRIVE, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 1999-05-07 7159 CORKLAN DRIVE, JACKSONVILLE, FL 32258 -
AMENDMENT 1998-05-27 - -
AMENDMENT 1992-11-12 - -
NAME CHANGE AMENDMENT 1985-02-06 ATLANTIC MORTGAGE & INVESTMENT CORPORATION -

Documents

Name Date
Off/Dir Resignation 2009-06-05
Reg. Agent Resignation 2003-01-15
Merger Sheet 2000-01-14
ANNUAL REPORT 1999-05-07
Reg. Agent Change 1999-01-26
Amendment 1998-05-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State