Entity Name: | AMERICAN MORTGAGE SERVICING SOLUTIONS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN MORTGAGE SERVICING SOLUTIONS INCORPORATED 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: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P14000002664 |
FEI/EIN Number |
46-4517710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 149 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELTON TAMMIE R | President | 1928 SPRUCE CREEK CIR, PORT ORANGE, FL, 321286654 |
PUCCI BARBARA | Agent | 149 S RIDGEWOOD AVE STE 200, DAYTONA BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130860 | INNOVATIVE NATIONWIDE BUILDERS | EXPIRED | 2017-11-30 | 2022-12-31 | - | 149 S RIDGEWOOD AVE, SUITE 200, DAYTONA BEACH, FL, 32114 |
G16000134857 | PRO CARE CONTRACTING | EXPIRED | 2016-12-15 | 2021-12-31 | - | 149 S RIDGEWOOD AVE STE 200, DAYTONA BEACH, FL, 32114 |
G16000119597 | INNOVATIVE NATIONWIDE BUILDERS | EXPIRED | 2016-11-03 | 2021-12-31 | - | 149 S RIDGEWOOD AVE STE 200, DAYTONA BEACH, FL, 32114 |
G16000106991 | AMERICAN MORTGAGE SERVICING SOLUTIONS | EXPIRED | 2016-09-29 | 2021-12-31 | - | PO BOX 291486, PORT ORANGE, FL, 32129 |
G15000063166 | KINGDOM CALLS | EXPIRED | 2015-06-18 | 2020-12-31 | - | 1776 ROSCOE TURNER TRAIL, PORT ORANGE, FL, 32128 |
G15000063164 | TRIUMPH ASSETS | EXPIRED | 2015-06-18 | 2020-12-31 | - | 1776 ROSCOE TURNER TRAIL, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-12-07 | - | - |
AMENDMENT | 2017-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-15 | 149 S RIDGEWOOD AVE, STE 200, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2016-12-15 | 149 S RIDGEWOOD AVE, STE 200, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000194064 | TERMINATED | 1000000863678 | ORANGE | 2020-03-18 | 2030-04-01 | $ 523.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000611291 | LAPSED | 2018-CA-001075-WS | PASCO COUNTY CIRCUIT COURT | 2019-07-19 | 2024-09-13 | $27109.90 | GULF REGION PROPERTY PRESERVATION LLC, 9576 TRUMPET VINE LOOP, TRINITY, FL 34655 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-07-22 |
Admin. Diss. for Reg. Agent | 2018-12-07 |
AMENDED ANNUAL REPORT | 2018-10-25 |
Off/Dir Resignation | 2018-07-16 |
Reg. Agent Resignation | 2018-07-16 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-24 |
Amendment | 2017-01-24 |
ANNUAL REPORT | 2016-03-29 |
Reg. Agent Change | 2015-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State