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 |
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 |
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 | - |
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