Entity Name: | AMERI-CAP MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERI-CAP MORTGAGE SERVICES, INC. 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: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | K25409 |
FEI/EIN Number |
650053040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S. PINE ISLAND RD, SUITE 500, PLANTATION, FL, 33324, US |
Mail Address: | 150 S. PINE ISLAND RD, SUITE 500, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNICK MALCOLM | Director | 150 S. PINE ISLAND RD STE 500, PLANTATION, FL, 33324 |
RESNICK MALCOLM | President | 150 S. PINE ISLAND RD STE 500, PLANTATION, FL, 33324 |
SCHREIBER ALYCE B | Secretary | 150 S. PINE ISLAND RD STE 500, PLANTATION, FL, 33324 |
SCHREIBER ALYCE B | Director | 150 S. PINE ISLAND RD STE 500, PLANTATION, FL, 33324 |
HELLMAN MAYNARD E | Agent | 150 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 150 S. PINE ISLAND RD, SUITE 500, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-10 | HELLMAN, MAYNARD ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-10 | 150 S. PINE ISLAND RD, SUITE 500, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 150 S. PINE ISLAND RD, SUITE 500, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1999-03-24 | AMERI-CAP MORTGAGE SERVICES, INC. | - |
MERGER | 1998-11-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020305 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900003699 | LAPSED | 01-000513 CACE (14) | BROWARD COUNTY CIRCUIT CRT | 2004-01-02 | 2009-02-13 | $21274.54 | COBIS C/O RON BRADLEY KURTZ, ESQ., 12865 WEST DIXIE HWY., SECOND FLOOR, NORTH MIAMI, FL 33161 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-10 |
Name Change | 1999-03-24 |
Merger | 1998-11-10 |
ANNUAL REPORT | 1998-09-14 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-07-29 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State