Search icon

NATIONAL ONE MORTGAGE ACCEPTANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL ONE MORTGAGE ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ONE MORTGAGE ACCEPTANCE CORPORATION 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000098027
FEI/EIN Number 203179835

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

Address: 3138 Loree Street, JACKSONVILLE, FL, 32254, US
Mail Address: 3138 Loree Street, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Phillip N President 3138 Loree Street, JACKSONVILLE, FL, 32254
Baker Phillip N Agent 3138 Loree Street, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 3138 Loree Street, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3138 Loree Street, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2013-04-24 3138 Loree Street, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Baker, Phillip N -
CANCEL ADM DISS/REV 2009-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-06-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State