Search icon

AMERICAN MORTGAGE SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MORTGAGE SERVICES GROUP, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000011073
FEI/EIN Number 450463705

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

Mail Address: 2425 NW 40TH CIRCLE, BOCA RATON, FL, 33431
Address: 1341 W PALMETTO PARK ROAD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGAS DAVID M President 2425 NW 40TH CIRCLE, BOCA RATON, FL, 33431
BARGAS DAVID M Vice President 2425 NW 40TH CIRCLE, BOCA RATON, FL, 33431
MATHEWS GEORGE W Agent 1325 SO. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 1341 W PALMETTO PARK ROAD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-01-20 1341 W PALMETTO PARK ROAD, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000546439 LAPSED 502008CA003681 PALM BEACH COUNTY CIRCUIT COUR 2010-04-07 2015-04-29 $39,035.84 7700 CONGRESS LTD., 7700 CONGRESS AVENUE, SUITE 3100, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2007-10-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-10-30
Domestic Profit 2002-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State