Search icon

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

Company Details

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

AMERICA'S HOME 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: 01 Aug 2001 (24 years ago)
Date of dissolution: 19 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P01000075691
FEI/EIN Number 593734907

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

Address: 4004 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34607
Mail Address: 4132 ORCHID DRIVE, HERNANDO BEACH, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATEM JAMES C President 4004 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34607
TATEM JAMES Agent 4132 ORCHID DR, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-19 - -
CHANGE OF MAILING ADDRESS 2009-02-02 4004 SHOAL LINE BLVD., HERNANDO BEACH, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 4004 SHOAL LINE BLVD., HERNANDO BEACH, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 4132 ORCHID DR, HERNANDO BEACH, FL 34607 -
REGISTERED AGENT NAME CHANGED 2002-05-29 TATEM, JAMES -

Documents

Name Date
Voluntary Dissolution 2010-03-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State