Search icon

ACR MORTGAGE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ACR MORTGAGE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACR MORTGAGE CONSULTANTS, 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: 13 Jun 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K95078
FEI/EIN Number 592954947

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

Address: 6196 LAKE GRAY BLVD, 112, JACKSONVILLE, FL, 32244, US
Mail Address: 6196 LAKE GRAY BLVD, 112, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDLOFF, WALTER A. President 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
RUDLOFF, WALTER A. Treasurer 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
RUDLOFF, GAYLE A. Director 520 SAMUEL HUNTINGON, ORANGE PARK, FL
RUDLOFF, GAYLE A. Vice President 520 SAMUEL HUNTINGON, ORANGE PARK, FL
RUDLOFF, WALTER A. Director 520 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
RUDLOFF, GAYLE A. Secretary 520 SAMUEL HUNTINGON, ORANGE PARK, FL
LAUREN MASON Secretary 521 CLAREMONT AVE SO, ORANGE PARK, FL
RUDLOFF, WALTER A. Agent 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 6196 LAKE GRAY BLVD, 112, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 1995-04-11 6196 LAKE GRAY BLVD, 112, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 6196 LAKE GRAY BLVD #112, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State