Search icon

APPROVED MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: APPROVED MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPROVED MORTGAGE 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: 15 Jun 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H62877
FEI/EIN Number 592608911

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

Address: 53 Cormorant Dr, Key Largo, FL, 33037, US
Mail Address: 53 Cormorant Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPIELLO STEVEN V President 53 Cormorant Dr, Key Largo, FL, 33037
Cappiello Rosa C Vice President 53 Cormorant Dr, Key Largo, FL, 33037
CAPPIELLO STEVEN V Agent 53 Cormorant Dr, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 53 Cormorant Dr, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 53 Cormorant Dr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-03-22 53 Cormorant Dr, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2010-11-12 CAPPIELLO, STEVEN V -
AMENDMENT 2009-11-09 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State