Entity Name: | ATLANTIC MORTGAGE & INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC MORTGAGE & INVESTMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 09 Jan 1985 (40 years ago) |
Date of dissolution: | 14 Jan 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jan 2000 (25 years ago) |
Document Number: | H37310 |
FEI/EIN Number |
592483023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7159 CORKLAN DRIVE, JACKSONVILLE, FL, 32258 |
Mail Address: | 7159 CORKLAN DRIVE, JACKSONVILLE, FL, 32258 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIC MORTGAGE & INVESTMENT CORPORATION, MINNESOTA | dab0dd6a-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ATLANTIC MORTGAGE & INVESTMENT CORPORATION, KENTUCKY | 0435387 | KENTUCKY |
Headquarter of | ATLANTIC MORTGAGE & INVESTMENT CORPORATION, COLORADO | 19971105098 | COLORADO |
Headquarter of | ATLANTIC MORTGAGE & INVESTMENT CORPORATION, ILLINOIS | CORP_60550921 | ILLINOIS |
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. | 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 |
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 | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State