Search icon

AMERICAN MORTGAGE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2008 (17 years ago)
Document Number: P08000098520
FEI/EIN Number 900423694
Address: 1000 N ASHLEY DRIVE, SUITE 1020, TAMPA, FL, 33602, US
Mail Address: 1000 N Ashley Drive, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1295834
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
HEITLER CLAYTON President 1000 N Ashley Drive, TAMPA, FL, 33602
HEITLER CLAYTON A Agent 1000 N Ashley Drive, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
900423694
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133207 ROCKSTAR MORTGAGE LOANS, LLC ACTIVE 2024-10-30 2029-12-31 - 1000 ASHLEY DR. SUITE 1020, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-20 1000 N ASHLEY DRIVE, SUITE 1020, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1000 N Ashley Drive, Suite 1020, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 1000 N ASHLEY DRIVE, SUITE 1020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-01-06 HEITLER, CLAYTON A -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

CFPB Complaint

Date:
2025-05-07
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided
Date:
2023-09-27
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
N/A
Date:
2020-10-26
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-04-01
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$317,006
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,827.68
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $317,006

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State