Search icon

AMERICAN MORTGAGE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MORTGAGE ASSOCIATES, INC. 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P10000030171
FEI/EIN Number 800574707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 203 N HWY 79, STE A, FL, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 117 Seaclusion Drive, FL, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEJO NANCY President 117 SEACLUSION DR, PANAMA CITY BEACH, FL, 32413
VIEJO NANCY Agent 117 SEACLUSION DRIVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 203 N HWY 79, STE A, FL, Ste A, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2019-01-22 203 N HWY 79, STE A, FL, Ste A, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State