Search icon

A PLUS MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: A PLUS MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000087917
FEI/EIN Number 650620837

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

Address: 1505 SW 11 TERRACE, MIAMI, FL, 33135
Mail Address: 1505 SW 11 TERRACE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO ALVARO President 1505 SW 11 TERR, MIAMI, FL, 33135
ARGUELLO ALVARO Secretary 1505 SW 11 TERR, MIAMI, FL, 33135
ARGUELLO ALVARO Director 1505 SW 11 TERR, MIAMI, FL, 33135
ARGUELLO ALVARO Agent 1505 SW 11 TERR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1505 SW 11 TERR, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-01-07 ARGUELLO, ALVARO -
CHANGE OF PRINCIPAL ADDRESS 2008-10-08 1505 SW 11 TERRACE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-10-08 1505 SW 11 TERRACE, MIAMI, FL 33135 -
NAME CHANGE AMENDMENT 1998-01-08 A PLUS MORTGAGE CORP. -
REINSTATEMENT 1997-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000110265 LAPSED 09-27164 CA 01 11TH JUD CIR MIAMI-DADE CTY FL 2012-01-31 2017-02-20 $124,082.03 EH SCOTT, LLC, A/A/O HSBC BANK USA, 7879 L'AQUILA WAY, DELRAY BEACH, FL 33446
J09002160694 LAPSED 08-72506 CA 09 CIRCUIT COURT\MIAMI-DADE 2009-09-30 2014-09-30 $57,543.89 INTERCREDIT BANK, N.A., 1200 BRICKELL AVENUE, 4TH FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State