Search icon

ALLIED MORTGAGE & FINANCIAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED MORTGAGE & FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED MORTGAGE & FINANCIAL 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: 01 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M74883
FEI/EIN Number 650038816

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

Address: 13680 NW 5 STREET, 100, SUNRISE, FL, 33325, US
Mail Address: 13680 NW 5 STREET, 100, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED MORTGAGE & FINANCIAL CORPORATION, COLORADO 20031248568 COLORADO

Key Officers & Management

Name Role Address
JACOBS DOUGLAS J. Director 13680 NW 5TH ST., #100, SUNRISE, FL, 33325
CHAO ANTHONY Vice President 13680 NW 5TH ST., #100, SUNRISE, FL, 33325
KOSS JEREMY Agent 13680 NW 5 STREET, SUNRISE, FL, 33325
JACOBS, DANIEL Director 13680 NW 5TH ST., #100, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 13680 NW 5 STREET, 100, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 13680 NW 5 STREET, 100, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2006-11-13 13680 NW 5 STREET, 100, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2004-08-18 KOSS, JEREMY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001713248 LAPSED 2011-CA-862 COLLIER COUNTY CIRCUIT COURT 2013-10-30 2018-12-10 $20,315.48 THE KRAMER LAW FIRM P.A., 950 NORTH COLLIER BOULEVARD, SUITE 101, MARCO ISLAND, FLORIDA 34145
J13000628058 ACTIVE 1000000477316 BROWARD 2013-03-18 2033-03-27 $ 45,099.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State