Search icon

A.C.T. MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: A.C.T. MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.T. 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: 17 May 2002 (23 years ago)
Date of dissolution: 12 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2007 (18 years ago)
Document Number: P02000055295
FEI/EIN Number 030455930

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

Address: 10300 SUNSET DR, 272, MIAMI, FL, 33173
Mail Address: 10300 SUNSET DR, 272, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HENRY President 4125 SW 97 CT, MIAMI, FL, 331695
GUILLEN EDGAR Agent 15037 SW 87 LN, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-12 - -
CHANGE OF MAILING ADDRESS 2005-06-29 10300 SUNSET DR, 272, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 10300 SUNSET DR, 272, MIAMI, FL 33173 -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-07-29 - -
AMENDMENT 2002-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389885 TERMINATED 1000000265150 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2007-06-12
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-02-25
Amendment 2002-07-29
Amendment 2002-07-23
Domestic Profit 2002-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State