Entity Name: | AMS HEALTH CARE MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jun 2010 (15 years ago) |
Document Number: | P08000056185 |
FEI/EIN Number | 262756336 |
Address: | 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10752 Deerwood Park Blvd, Suite 100, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
F & L CORP. | Agent |
Name | Role | Address |
---|---|---|
SPIAK JOSEPH A | President | 10752 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Deskin Robert B | Director | 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-03 | 10752 Deerwood Park Blvd, SUITE 100, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 10752 Deerwood Park Blvd, SUITE 100, JACKSONVILLE, FL 32256 | No data |
NAME CHANGE AMENDMENT | 2010-06-28 | AMS HEALTH CARE MORTGAGE CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State