Search icon

AMERIMORTGAGE CORPORATION

Company Details

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

Agent

Name Role Address
MILLER, DOUGLAS H Agent 1300 S ROOSEVELT, KEY WEST, FL 33040

President

Name Role Address
MILLER, DOUGLAS H President 1300 S. ROOSEVELT BLVD., KEY WEST, FL 33040

Vice President

Name Role Address
CORCORAN, REGINA E Vice President 12285 NW 35TH ST, OCALA, FL 34482

Events

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

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: 03 Feb 2025

Sources: Florida Department of State