Entity Name: | AMERICA'S MORTGAGE SUPERSTORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA'S MORTGAGE SUPERSTORE, 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: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P00000042807 |
FEI/EIN Number |
593640819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 S FEDERAL HIGHWAY, SUITE 300, DELRAY BEACH, FL, 33483 |
Mail Address: | 2275 S FEDERAL HIGHWAY, SUITE 300, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICA'S MORTGAGE SUPERSTORE, INC, MINNESOTA | 8d6069bf-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AMERICA'S MORTGAGE SUPERSTORE, INC, CONNECTICUT | 0673249 | CONNECTICUT |
Headquarter of | AMERICA'S MORTGAGE SUPERSTORE, INC, IDAHO | 419644 | IDAHO |
Headquarter of | AMERICA'S MORTGAGE SUPERSTORE, INC, ILLINOIS | CORP_61276475 | ILLINOIS |
Name | Role | Address |
---|---|---|
STORY PAYTON I | Director | 2275 S FEDERAL HIGHWAY STE 300, DELRAY BEACH, FL, 33483 |
STORY DENISE | Vice President | 2275 S FED HWY #300, DELRAY BEACH, FL, 33483 |
CONN RICHARD D | Agent | 202 1ST AVENUE NW, LARGO, FL, 33770 |
STORY PAYTON I | President | 2275 S FEDERAL HIGHWAY STE 300, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-11-09 | CONN, RICHARD D | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-09 | 202 1ST AVENUE NW, LARGO, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 2275 S FEDERAL HIGHWAY, SUITE 300, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 2275 S FEDERAL HIGHWAY, SUITE 300, DELRAY BEACH, FL 33483 | - |
AMENDMENT | 2001-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000009563 | LAPSED | 502003SC026330XXS4RF | COUNTY, PALM BEACH COUNTY, FL | 2004-01-16 | 2009-01-28 | $5,320.32 | CORPORATION SERVICE COMPANY, P.O. BOX 591, WILMINGTON, DE 19899 |
J03000286031 | LAPSED | 03-02711 | COUNTY COURT OF MIAMI DADE | 2003-09-23 | 2008-10-28 | $5,664.00 | EMPIRE MORTGAGE LENDER, INC., 5455 SW 8TH STREET, SUITE 230, MIAMI, FLORIDA 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-12 |
ANNUAL REPORT | 2002-05-02 |
Off/Dir Resignation | 2001-12-21 |
Reg. Agent Change | 2001-11-09 |
ANNUAL REPORT | 2001-05-23 |
Amendment | 2001-04-16 |
Domestic Profit | 2000-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State