Entity Name: | ATTORNEYS' MORTGAGE PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | P93000008115 |
FEI/EIN Number | 65-0387979 |
Address: | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Mail Address: | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASSO, PAUL R | Agent | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
SASSO, PAUL R., Esq. | President | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
SASSO, PAUL R., Esq. | Director | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
SASSO, PAUL R., Esq. | Vice President | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
SASSO, PAUL R., Esq. | Secretary | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
SASSO, PAUL R., Esq. | Treasurer | 12372 SW 82nd Avenue, Pinecrest, FL 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06248700150 | ATTORNEY'S MORTGAGE | ACTIVE | 2006-09-05 | 2026-12-31 | No data | 12384 SW 82ND AVENUE, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 12372 SW 82nd Avenue, Pinecrest, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 12372 SW 82nd Avenue, Pinecrest, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 12372 SW 82nd Avenue, Pinecrest, FL 33156 | No data |
REINSTATEMENT | 2016-02-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | SASSO, PAUL R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-02-01 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State