Search icon

AIMBERTON MORTGAGE SERVICES, INC.

Company Details

Entity Name: AIMBERTON MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000099157
FEI/EIN Number 311804716
Address: 105 Florida Blvd., Merritt Island, FL, 32953, US
Mail Address: 105 Florida Blvd., Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KRAUSE PAUL D Agent 105 Florida Blvd., Merritt Island, FL, 32953

President

Name Role Address
KRAUSE PAUL D President 105 Florida Blvd., Merritt Island, FL, 32953

Treasurer

Name Role Address
KRAUSE PAUL D Treasurer 105 Florida Blvd., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 105 Florida Blvd., Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 105 Florida Blvd., Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2018-09-20 105 Florida Blvd., Merritt Island, FL 32953 No data
REVOCATION OF VOLUNTARY DISSOLUT 2018-05-14 No data No data
VOLUNTARY DISSOLUTION 2017-12-20 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-07 KRAUSE, PAUL D No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-20
Revocation of Dissolution 2018-05-14
VOLUNTARY DISSOLUTION 2017-12-20
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State