Search icon

AMERICAN HOMEBUYER MORTGAGE CORPORATION

Company Details

Entity Name: AMERICAN HOMEBUYER MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000016020
FEI/EIN Number 582681797
Address: 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779
Mail Address: 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOGHOS JAMES G Agent 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779

President

Name Role Address
BOGHOS JAMES G President 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779
JACKSON JEFF J President 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779

Vice President

Name Role Address
JACKSON JEFF J Vice President 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779

Secretary

Name Role Address
JACKSON JEFF J Secretary 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779

Treasurer

Name Role Address
JACKSON JEFF J Treasurer 365 WEKIVA SPRINGS ROAD STE 201, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000942711 LAPSED 2010CA002040 CIR CRT 18TH JUD SEMINOLE CNTY 2010-08-30 2015-09-27 $44686.66 AXSA FINANCIAL, INC, 8010 SUNPORT DRIVE, SUITE 110, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-03
Domestic Profit 2004-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State