Search icon

AMERIMORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERIMORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIMORTGAGE 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L17742
FEI/EIN Number 650145256

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

Address: 1300 S ROOSEVELT, KEY WEST, FL, 33040
Mail Address: 12285 NW 35TH ST, OCALA, FL, 34482
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DOUGLAS H President 1300 S. ROOSEVELT BLVD., KEY WEST, FL, 33040
CORCORAN REGINA E Vice President 12285 NW 35TH ST, OCALA, FL, 34482
MILLER DOUGLAS H Agent 1300 S ROOSEVELT, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-19 1300 S ROOSEVELT, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2004-04-22 MILLER, DOUGLAS H -
EVENT CONVERTED TO NOTES 1991-08-15 - -
NAME CHANGE AMENDMENT 1991-08-15 AMERIMORTGAGE CORPORATION -

Documents

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: 01 Apr 2025

Sources: Florida Department of State