Search icon

AAA HOME MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: AAA HOME MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA HOME 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000094832
FEI/EIN Number 203228798

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

Mail Address: 5002 LEE BLVD, LEHIGH ACRES, FL, 33971, US
Address: 5003 LEE BLVD, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE President 5003 LEE BLVD, LEHIGH ACRES, FL, 33971
DIAZ MARIANGELES Vice President 5003 LEE BLVD, LEHIGH ACRES, FL, 33971
DIAZ JOSE Agent 5003 LEE BLVD, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-21 5003 LEE BLVD, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-21 5003 LEE BLVD, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2005-08-21 5003 LEE BLVD, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2005-08-21 DIAZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-08-21
Domestic Profit 2003-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State