Search icon

AMERICAN ELITE MORTGAGE, INC. - Florida Company Profile

Company Details

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

AMERICAN ELITE 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000027136
FEI/EIN Number 810600943

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

Address: 20283 STATE RD 7, 300, BOCA RATON, FL, 33498
Mail Address: 20283 STATE RD 7, 300, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLINER RICH Director 214 4TH AVENUE, WESTWOOD, NJ, 07675
RAUCCI ANDREW A Agent 20283 STATE RD 7, BOCA RATON, FL, 33498
RAUCCI ANDREW A Director 5373 NW 79TH WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 20283 STATE RD 7, 300, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2006-05-01 20283 STATE RD 7, 300, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 20283 STATE RD 7, 300, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000609199 TERMINATED 1000000400860 BROWARD 2013-03-15 2033-03-27 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000132917 TERMINATED 1000000119980 BROWARD 2009-04-24 2030-02-16 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000132933 ACTIVE 1000000119983 BROWARD 2009-04-24 2030-02-16 $ 655.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07900001325 LAPSED COWE 06-11671 CTY CRT FOR BROWARD CTY FL 2006-11-03 2012-01-31 $1797.51 SUN-SENTINEL CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State