Entity Name: | AMERIMORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 1989 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L17742 |
FEI/EIN Number | 65-0145256 |
Mail Address: | 12285 NW 35TH ST, OCALA, FL 34482 |
Address: | 1300 S ROOSEVELT, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, DOUGLAS H | Agent | 1300 S ROOSEVELT, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
MILLER, DOUGLAS H | President | 1300 S. ROOSEVELT BLVD., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
CORCORAN, REGINA E | Vice President | 12285 NW 35TH ST, OCALA, FL 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 1300 S ROOSEVELT, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | MILLER, DOUGLAS H | No data |
EVENT CONVERTED TO NOTES | 1991-08-15 | No data | No data |
NAME CHANGE AMENDMENT | 1991-08-15 | AMERIMORTGAGE CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State