Search icon

AMERICAN HERITAGE MORTGAGE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

AMERICAN HERITAGE MORTGAGE 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: 27 Jun 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: P03000073866
FEI/EIN Number 020700724

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

Address: 2701 W. BUSCH BLVD., STE 201, TAMPA, FL, 33618
Mail Address: 2701 W. BUSCH BLVD., STE 201, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN HERITAGE MORTGAGE GROUP, INC., NEW YORK 3309322 NEW YORK

Key Officers & Management

Name Role Address
HABEEB MARCUS President 2701 WEST BUSCH BLVD, STE 201, TAMPA, FL, 33818
LICENSE AND COMPLIANCE RESOURCE I, LLC Agent -
HABEEB MARCUS Secretary 2701 WEST BUSCH BLVD, STE 201, TAMPA, FL, 33818
HABEEB MARCUS Treasurer 2701 WEST BUSCH BLVD, STE 201, TAMPA, FL, 33818
HABEEB MARCUS Director 2701 WEST BUSCH BLVD, STE 201, TAMPA, FL, 33818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 2701 W. BUSCH BLVD., STE 201, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2007-03-22 LICENSE AND COMPLIANCE RESOURCE I, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 245 GRAY STREET, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2007-03-22 2701 W. BUSCH BLVD., STE 201, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000937642 ACTIVE 1000000324343 HILLSBOROU 2012-10-16 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001252080 LAPSED 08-CA-0023967-O 9TH JUD CIR CT ORANGE COUNTY 2009-11-16 2018-08-20 $1,205,000.00 OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, STATE OF FLORIDA PL-01; THE CAPITOL, TALLAHASSEE, FL 32399
J09001233997 LAPSED 07-012148 THIRTEENTH CIRCUIT HILLSBOROUG 2009-05-01 2014-06-12 $23,546.21 CONACH LLC, AS THE TRUSTEE OF THE FINANCIAL LAND TRUST, 2701 W. BUSCH BOULEVARD, SUITE 200, TAMPA, FL 33618

Documents

Name Date
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-05
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-10-13
Domestic Profit 2003-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State