Search icon

AFFORDABLE HOME MORTGAGE LOANS & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOME MORTGAGE LOANS & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOME MORTGAGE LOANS & INVESTMENTS, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000020369
FEI/EIN Number 650561815

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

Address: 2320 PINE RIDGE ROAD, NAPLES, FL, 34109, US
Mail Address: 2320 PINE RIDGE ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON ROBERT K President 7225 PELICAN BAY BLVD, NAPLES, FL, 34109
BENTON ROBERT K. Agent 7225 PELICAN BAY BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 7225 PELICAN BAY BLVD., NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-28 2320 PINE RIDGE ROAD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2000-02-28 2320 PINE RIDGE ROAD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2000-02-28 BENTON, ROBERT K. -

Documents

Name Date
ANNUAL REPORT 2000-03-03
Reg. Agent Change 2000-02-28
Reg. Agent Resignation 1999-09-24
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State