Search icon

AMERICAN RECAP MORTGAGE CORPORATION

Company Details

Entity Name: AMERICAN RECAP MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000003090
FEI/EIN Number 264077211
Address: 1764 N. CONGRESS AVE., 203, WEST PALM BEACH, FL, 33409, US
Mail Address: 1764 N. CONGRESS AVE., 203, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PASCUA MARK A Agent 2576 SANDY CAY, WEST PALM BEACH, FL, 33411

President

Name Role Address
SCHMIDT JAMES L President 1764 N. CONGRESS AVE. SUITE 203, WEST PALM BEACH, FL, 33409

Secretary

Name Role Address
SCHMIDT JAMES L Secretary 1764 N. CONGRESS AVE. SUITE 203, WEST PALM BEACH, FL, 33409
PASCUA MARK A Secretary 1764 N. CONGRESS AVE. SUITE 203, WEST PALM BEACH, FL, 33409

Director

Name Role Address
SCHMIDT JAMES L Director 1764 N. CONGRESS AVE. SUITE 203, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 1764 N. CONGRESS AVE., 203, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2010-05-05 1764 N. CONGRESS AVE., 203, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2010-05-05 PASCUA, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 2576 SANDY CAY, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2010-05-05
Domestic Profit 2009-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State