Search icon

ACTION MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACTION MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION MORTGAGE SERVICES, 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: 10 Sep 1996 (29 years ago)
Date of dissolution: 19 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: P96000075844
FEI/EIN Number 650693263

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

Address: 555 SOUTH FEDERAL HIGHWAY, 260, BOCA RATON, FL, 33432, US
Mail Address: 930 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT STEVEN C Director 930 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
BRACKETT STEVEN C Agent 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 555 SOUTH FEDERAL HIGHWAY, 260, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2004-02-20 555 SOUTH FEDERAL HIGHWAY, 260, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 555 SOUTH FEDERAL HIGHWAY, SUITE 260, BOCA RATON, FL 33432 -

Documents

Name Date
Voluntary Dissolution 2005-05-19
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State