Search icon

AFFORDABLE MORTGAGE CORP - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MORTGAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE MORTGAGE CORP 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000016595
FEI/EIN Number 81-1547437

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

Address: 2282 Hwy 87, STE A, Navarre, FL, 32566, US
Mail Address: 2282 Hwy 87, STE A, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX RICKY President 3151 LINDEN AVE, GULF BREEZE, FL, 32563
ALEX RICKY Secretary 3151 LINDEN AVE, GULF BREEZE, FL, 32563
ALEX RICKY Treasurer 3151 LINDEN AVE, GULF BREEZE, FL, 32563
ALEX RICKY Director 3151 LINDEN AVE, GULF BREEZE, FL, 32563
ALEX RICKY Agent 3151 LINDEN AVE, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039597 HART RESIDENTIAL FUNDING EXPIRED 2016-04-19 2021-12-31 - 7647 PEPPERWOOD ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2282 Hwy 87, STE A, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2017-01-10 2282 Hwy 87, STE A, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2017-01-10 ALEX, RICKY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3151 LINDEN AVE, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State