Search icon

ATLANTIC MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MORTGAGE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1993 (32 years ago)
Document Number: L62284
FEI/EIN Number 593000922

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

Address: 1790 HWY A-1-A, STE 101, SATELLITE BEACH, FL, 32937, US
Mail Address: 1790 HWY A-1-A, STE 101, SATELLITE BCH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC MORTGAGE SERVICES DEFINED BENEFIT PLAN 2016 593000922 2017-09-07 ATLANTIC MORTGAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 3217773199
Plan sponsor’s address 1790 HIGHWAY A1A, SUITE 101, SATELLITE, FL, 32937

Key Officers & Management

Name Role Address
OVERSTREET DANIEL E. President 513 TURTLE CR, SATELLITE BEACH, FL, 32937
OVERSTREET DEBRA Vice President 513 TURTLE CR, SATELLITE BEACH, FL, 32937
OVERSTREET DANIEL E Agent 513 TURTLE CIRCLE, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092743 REVERSE MORTGAGES OF FLORIDA EXPIRED 2014-09-10 2019-12-31 - 1790 HIGHWAY A1A, SUITE 101, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 1790 HWY A-1-A, STE 101, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 1999-03-23 1790 HWY A-1-A, STE 101, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 1999-03-23 OVERSTREET, DANIEL E -
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 513 TURTLE CIRCLE, SATELLITE BEACH, FL 32937 -
AMENDMENT 1993-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015197203 2020-04-15 0455 PPP 1790 Highway A1A, Satellite Beach, FL, 32903
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54492
Loan Approval Amount (current) 54492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32903-0001
Project Congressional District FL-08
Number of Employees 4
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55167.1
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State