Search icon

AGENTS OF AMERICA MORTGAGE, CORP. - Florida Company Profile

Company Details

Entity Name: AGENTS OF AMERICA MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENTS OF AMERICA MORTGAGE, CORP. 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000087802
FEI/EIN Number 651135844

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

Address: 1730 MAIN STREET, STE 206, WESTON, FL, 33326
Mail Address: 1730 MAIN STREET, STE 206, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN CARLOS President 2001 QUAIL ROOST DRIVE, WESTON, FL, 33327
RODRIGUEZ JUAN CARLOS Director 2001 QUAIL ROOST DRIVE, WESTON, FL, 33327
RODRIGUEZ JUAN CARLOS Agent 1730 MAIN STREET, STE 206, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-26 1730 MAIN STREET, STE 206, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-26 1730 MAIN STREET, STE 206, WESTON, FL 33326 -
AMENDMENT 2004-08-26 - -
CHANGE OF MAILING ADDRESS 2004-08-26 1730 MAIN STREET, STE 206, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2004-08-26 RODRIGUEZ, JUAN CARLOS -
NAME CHANGE AMENDMENT 2002-01-22 AGENTS OF AMERICA MORTGAGE, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000230356 ACTIVE 1000000139530 BROWARD 2009-09-16 2030-02-16 $ 495.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000204561 LAPSED CACE 07031614 (08) 17TH JUDICIAL CIRCUIT COURT 2008-04-09 2013-06-19 $71,229.07 WESTON TC LLLP, 1400 N. PROVIDENCE RD., BLDG. 1, SUITE 415, MEDIA, PA 19063

Documents

Name Date
ANNUAL REPORT 2007-01-10
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-14
Amendment 2004-08-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-12
ANNUAL REPORT 2002-05-01
Name Change 2002-01-22
Domestic Profit 2001-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State