Search icon

APPLIED MORTGAGE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED MORTGAGE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED MORTGAGE CONCEPTS, 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: 09 Nov 1989 (35 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L28536
FEI/EIN Number 000000000

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

Address: 9116 CYPRESS GREEN DRIVE, SUITE 104, JACKSONVILLE, FL, 32256
Mail Address: 9116 CYPRESS GREEN DRIVE, SUITE 104, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, BRUCE Director 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
THOMPSON, BRUCE Vice President 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
TRAWICK, COY President 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
TRAWICK, COY Secretary 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
TRAWICK, COY Treasurer 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
LITTLE, CHERYL Vice President 9116 CYPRESS GREEN DR, JACKSONVILLE, FL
MASON, DEMERE Agent 516 WEST ADAMS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State