Search icon

APPROVED HOME MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: APPROVED HOME MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPROVED HOME 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: 31 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000010896
FEI/EIN Number 650642575

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

Address: 12251 TAFT ST, SUITE 401, PEMBROKE PINES, FL, 33026, US
Mail Address: 12251 TAFT ST, SUITE 401, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS EVERARDO Director 1630 WEST 46 ST., #506, HIELEAH, FL
SANTOS HILDA President 1840 W 84TH STREET, HIALEAH, FL, 33014
SANTOS HILDA Director 1840 W 84TH STREET, HIALEAH, FL, 33014
MILLER CAROLINA Vice President 17822 NW 79 CT, MIAMI, FL, 33015
MILLER CAROLINA Director 17822 NW 79 CT, MIAMI, FL, 33015
MILLER CAROLINA Secretary 17822 NW 79 CT, MIAMI, FL, 33015
MILLER CAROLINA Treasurer 17822 NW 79 CT, MIAMI, FL, 33015
SANTOS HILDA Agent 1840 WEST 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-27 SANTOS, HILDA -
REGISTERED AGENT ADDRESS CHANGED 2001-01-27 1840 WEST 84 STREET, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 12251 TAFT ST, SUITE 401, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 1999-03-02 12251 TAFT ST, SUITE 401, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State