Search icon

ATTORNEYS' MORTGAGE SERVICES, INC.

Company Details

Entity Name: ATTORNEYS' MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P01000034959
FEI/EIN Number 651107230
Address: 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822
Mail Address: 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUDD JAMES D Agent 6545 CORPORATE CENTRE BLVD, ORLANDO, FL, 32822

President

Name Role Address
RUDD JAMES D President 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822

Treasurer

Name Role Address
RUDD JAMES D Treasurer 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822

Director

Name Role Address
RUDD JAMES D Director 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822
RUDD CHRISTINA C Director 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822
HAMMOND MICHAEL R Director 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822
GAY, III R. NORWOOD Director 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822

Vice President

Name Role Address
RUDD CHRISTINA C Vice President 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822

Secretary

Name Role Address
RUDD CHRISTINA C Secretary 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2004-01-13 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 6545 CORPORATE CENTRE BLVD, 2ND FLOOR, ORLANDO, FL 32822 No data
NAME CHANGE AMENDMENT 2001-05-16 ATTORNEYS' MORTGAGE SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-23 RUDD, JAMES D No data

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-16
Name Change 2001-05-16
Reg. Agent Change 2001-04-23
Domestic Profit 2001-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State