Search icon

AMERICAN MORTGAGE SERVICING SOLUTIONS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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