Search icon

AMERICAN EXECUTIVE MORTGAGES, INC.

Company Details

Entity Name: AMERICAN EXECUTIVE MORTGAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2001 (24 years ago)
Document Number: P01000040551
FEI/EIN Number 593727320
Address: 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835, US
Mail Address: 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GAJRAJ ARNOLD Agent 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835

President

Name Role Address
GAJRAJ ARNOLD President 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835

Director

Name Role Address
Gajraj Sandra Director 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065642 AEM TRUCKING SERVICES ACTIVE 2020-06-10 2025-12-31 No data 7065 WESTPOINTE BLVD, SUITE 306, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 7065 WESTPOINTE BLVD, SUITE 306, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2013-03-13 7065 WESTPOINTE BLVD, SUITE 306, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 7065 WESTPOINTE BLVD, SUITE 306, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2005-04-27 GAJRAJ, ARNOLD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071472 ACTIVE 1000000512059 ORANGE 2013-05-20 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001071480 TERMINATED 1000000512060 ORANGE 2013-05-20 2023-06-07 $ 655.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State