Search icon

ACCURATE MORTGAGE GROUP, INC.

Company Details

Entity Name: ACCURATE MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2006 (19 years ago)
Document Number: P06000064444
FEI/EIN Number 204839305
Address: 1119 N Thornton Ave, ORLANDO, FL, 32803, US
Mail Address: 1119 N Thornton Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALMEIDA CIRO Agent 1119 N Thornton Ave, ORLANDO, FL, 32803

President

Name Role Address
ALMEIDA CIRO President 1119 N Thornton Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113621 AMG LENDERS EXPIRED 2018-10-19 2023-12-31 No data 7901 KINGSPOINTE PARKWAY - SUITE 21, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1119 N Thornton Ave, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-01-03 1119 N Thornton Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1119 N Thornton Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2012-12-03 ALMEIDA, CIRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239101 ACTIVE 1000000987795 ORANGE 2024-04-08 2044-04-24 $ 2,201.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
Off/Dir Resignation 2017-08-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State