Search icon

AMERICAN MORTGAGE ANALYTICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE ANALYTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MORTGAGE ANALYTICS, 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L55591
FEI/EIN Number 593009917

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

Address: 121 W FORSYTH STREET, #200, JACKSONVILLE, FL, 32202
Mail Address: 121 W FORSYTH STREET, #200, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN, JOAN W. Director 121 W FORSYTH ST., #200, JACKSONVILLE, FL
STEIN, ROBERT L. Director 121 W FORSYTH ST., #200, JACKSONVILLE, FL
STEIN, RICHARD W. Director 121 W FORSYTH ST., #200, JACKSONVILLE, FL
MILLER, ROBERT L. Vice President 121 W FORSYTH ST., #200, JACKSONVILLE, FL
MILLER, ROBERT L. Secretary 121 W FORSYTH ST., #200, JACKSONVILLE, FL
MILLER, ROBERT L. Agent 121 W FORSYTH STREET, JACKSONVILLE, FL, 32202
STEIN, MARTIN E., JR. Director 121 W FORSYTH ST., #200, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-31 121 W FORSYTH STREET, #200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1992-08-31 121 W FORSYTH STREET, #200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1992-08-31 MILLER, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 1992-08-31 121 W FORSYTH STREET, #200, JACKSONVILLE, FL 32202 -
AMENDMENT 1990-05-31 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State