Search icon

AA SIGNATURE MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: AA SIGNATURE MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA SIGNATURE MORTGAGE 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 07 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: P96000016259
FEI/EIN Number 650647339

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

Address: 8290 COLLEGE PKWY, #100, FT MYERS, FL, 33919, US
Mail Address: 8290 COLLEGE PKWY, #100, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VREDEVOOGD JON President 8290 COLLEGE PKWY #100, FORT MYERS, FL, 33919
VREDEVOOGD JON Agent 8290 COLLEGE PKWY #100, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 8290 COLLEGE PKWY #100, FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-06 8290 COLLEGE PKWY, #100, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1999-08-06 8290 COLLEGE PKWY, #100, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1999-08-06 VREDEVOOGD, JON -

Documents

Name Date
Voluntary Dissolution 2000-08-07
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-06
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State