Entity Name: | AMERICAN COMMERCIAL MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2001 (23 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000091164 |
Address: | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Mail Address: | 18005 BEACH STREET, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MILLER ANTHONY W | President | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Name | Role | Address |
---|---|---|
MILLER ANTHONY W | Treasurer | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Name | Role | Address |
---|---|---|
MILLER ANTHONY W | Director | 18005 BEACH STREET, UMATILLA, FL, 32784 |
HAWK TRACY L | Director | 18005 BEACH STREET, UMATILLA, FL, 32784 |
DARNELL THOMAS R | Director | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Name | Role | Address |
---|---|---|
HAWK TRACY L | Vice President | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Name | Role | Address |
---|---|---|
DARNELL THOMAS R | Secretary | 18005 BEACH STREET, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2001-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State