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