Search icon

MORTGAGE ACCEPTANCE CORPORATION

Company Details

Entity Name: MORTGAGE ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000014036
FEI/EIN Number 593431169
Address: 10695-2 BEACH BLVD, JACKSONVILLE, FL, 32246
Mail Address: P. O. BOX 54074, JACKSONVILLE, FL, 32245, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRABTREE R. R. Agent 8375 DIX ELLIS TRAIL, JACKSONVILLE, FL, 32256

Director

Name Role Address
ASHTON JEFFREY J Director 6841 BLANDING BLVD, JACKSONVILLE, FL, 32244
JUSTICE BRAD Director 9752 HECKSCHER DRIVE, JACKSONVILLE, FL, 32216
CROPPER M. STEVEN Director 1601 OCEAN DRIVE S, JACKSONVILLE, FL, 32216

President

Name Role Address
ASHTON JEFFREY J President 6841 BLANDING BLVD, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
ASHTON JEFFREY J Treasurer 6841 BLANDING BLVD, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
ASHTON MELISSA A. Secretary 6841 BLANDIN GBLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 10695-2 BEACH BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 1999-04-15 10695-2 BEACH BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 CRABTREE, R. R. No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 8375 DIX ELLIS TRAIL, SUITE 401, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State