Search icon

AMERICA'S BEST MORTGAGE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICA'S BEST MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S BEST MORTGAGE, 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: 12 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000038449
FEI/EIN Number 522311770

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

Address: 1463 OAKFIELD DR, 141, BRANDON, FL, 33511
Mail Address: 1463 OAKFIELD DR, 141, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S BEST MORTGAGE, INC., RHODE ISLAND 000132162 RHODE ISLAND
Headquarter of AMERICA'S BEST MORTGAGE, INC., NEW YORK 2781081 NEW YORK
Headquarter of AMERICA'S BEST MORTGAGE, INC., MINNESOTA 7e239228-a5d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
ROSEN JEFFREY President 1118 SOUTH MOODY AVENUE, TAMPA, FL, 33629
ROSEN JEFFREY Director 1118 SOUTH MOODY AVENUE, TAMPA, FL, 33629
ROSEN JEFFREY Agent 1118 SOUTH MOODY AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1463 OAKFIELD DR, 141, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-07-05 1463 OAKFIELD DR, 141, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 1118 SOUTH MOODY AVENUE, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-20 ROSEN, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State