Search icon

ALLIED CAPITAL MORTGAGE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED CAPITAL MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED CAPITAL MORTGAGE COMPANY 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000004352
FEI/EIN Number 830381297

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

Address: 7899 BAYMEADOWS WAY # 1, JACKSONVILLE, FL, 32256
Mail Address: 137 WILLOW LAKE DRIVE, FAIRHOPE, AL, 36532
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED CAPITAL MORTGAGE COMPANY, ALASKA 108142 ALASKA
Headquarter of ALLIED CAPITAL MORTGAGE COMPANY, RHODE ISLAND 000159162 RHODE ISLAND
Headquarter of ALLIED CAPITAL MORTGAGE COMPANY, COLORADO 20051284080 COLORADO
Headquarter of ALLIED CAPITAL MORTGAGE COMPANY, CONNECTICUT 0850451 CONNECTICUT

Key Officers & Management

Name Role Address
BELGHAZI SEAN H President 8423 DRAYTON PARK DRIVE, JACKSONVILLE, FL, 32216
BELGHAZI SEAN H Director 8423 DRAYTON PARK DRIVE, JACKSONVILLE, FL, 32216
KLEZMER DOUGLAS E Vice President 137 WILLOW LAKE DRIVE, FAIRHOPE, AL, 36532
KLEZMER DOUGLAS E Director 137 WILLOW LAKE DRIVE, FAIRHOPE, AL, 36532
KLEZMER DOUGLAS E Agent 7899 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-05-01 7899 BAYMEADOWS WAY # 1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-05-01 KLEZMER, DOUGLAS E -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7899 BAYMEADOWS WAY, SUITE 1, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 7899 BAYMEADOWS WAY # 1, JACKSONVILLE, FL 32256 -
AMENDMENT 2004-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869985 TERMINATED 1000000331684 DUVAL 2012-11-21 2022-11-28 $ 643.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001197671 LAPSED 162008CA012619XXXX-MA 4TH CIRCUIT DUVAL CO. FL 2009-04-29 2014-05-12 $162,167.61 CIT COMMUNICATIONS FINANCE CORP., 1 CIT DRIVE, DELIVERY #4204, LIVINGSTON, NJ 07039
J09001079804 LAPSED 07-CA-625 2ND JUDICIAL CIRCUIT LEON CNTY 2009-03-24 2014-04-07 $54,020.00 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800
J09000248616 LAPSED 08-CA-021479 THIRTEENTH JUDICIAL CIRCUIT FL 2009-01-29 2014-02-06 $99,328.92 GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC. D/B/A, 1738 BASS ROAD, MACON, GEORGIA 31210-1043
J08000433822 LAPSED 08-6484 HILLSBOROUGH CIRCUIT 2008-11-19 2013-12-02 $570,229.94 DRA-CLP CP TAMPA, LLC, P. O. BOX 933834/2000036920275, ATLANTA, GA 31193-3834
J08900018743 LAPSED 08CA12669 9 JUD ORANGE CTY 2008-10-08 2013-10-13 $437391.46 MFM OWNER LLC, ONE INDEPENDENT DRIVE STE 1850, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-28
Amendment 2004-04-19
Domestic Profit 2004-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State