Search icon

MORTGAGE ACCEPTANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: MORTGAGE ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE ACCEPTANCE CORPORATION 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: 12 Feb 1997 (28 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: P97000014036
FEI/EIN Number 593431169

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

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

Key Officers & Management

Name Role Address
ASHTON JEFFREY J Director 6841 BLANDING BLVD, JACKSONVILLE, FL, 32244
ASHTON JEFFREY J President 6841 BLANDING BLVD, JACKSONVILLE, FL, 32244
ASHTON JEFFREY J Treasurer 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
ASHTON MELISSA A. Secretary 6841 BLANDIN GBLVD, JACKSONVILLE, FL, 32244
CRABTREE R. R. Agent 8375 DIX ELLIS TRAIL, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 10695-2 BEACH BLVD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 1999-04-15 10695-2 BEACH BLVD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 1998-05-06 CRABTREE, R. R. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 8375 DIX ELLIS TRAIL, SUITE 401, JACKSONVILLE, FL 32256 -

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 Apr 2025

Sources: Florida Department of State