Search icon

AMERICA'S MORTGAGE SUPERSTORE, INC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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