Search icon

FIRST AMERICAN MORTGAGE AND FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: FIRST AMERICAN MORTGAGE AND FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST AMERICAN MORTGAGE AND FINANCIAL CORP. 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: 03 Jun 1988 (37 years ago)
Document Number: M83780
FEI/EIN Number NOT APPLICABLE

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

Address: 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
Mail Address: 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SCOTT B President 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
Roberts Zachary L Agen 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
ROBERTS SCOTT Agent 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-19 ROBERTS, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-03-08 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State