Search icon

AAA APPROVED MORTGAGE, INC - Florida Company Profile

Company Details

Entity Name: AAA APPROVED MORTGAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA APPROVED MORTGAGE, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000024673
FEI/EIN Number 043745305

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

Address: 2122 BRANCUSI AVE., NORTH PORT, FL, 34288
Mail Address: 2122 BRANCUSI AVE., NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERNBACH JENNIFER R President 2122 BRANCUSI AVE., NORTH PORT, FL, 34288
DERNBACH JENNIFER R Agent 2122 BRANCUSI AVE., NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 2122 BRANCUSI AVE., NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 2122 BRANCUSI AVE., NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2004-12-16 2122 BRANCUSI AVE., NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2004-12-16 DERNBACH, JENNIFER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-05-27
REINSTATEMENT 2004-12-16
Domestic Profit 2003-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State