AMERICAN MORTGAGE REDUCTION, INC. - Florida Company Profile
Headquarter
Entity Name: | AMERICAN MORTGAGE REDUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 07 Dec 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 1999 (26 years ago) |
Document Number: | P97000014713 |
FEI/EIN Number | 582289083 |
Address: | 100 PAINTERS MILL RD, STE 800, OWINGS MILLS, MD, 21117, US |
Mail Address: | 5901 E FOWLER, TAMPA, FL, 33617-362, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
MIDDLETON THOMAS G | Director | 5901 E FOWLER AVE, TAMPA, FL, 336172362 |
NICHOLAS GEORGE | Director | 5901 E FOWLER AVE, TAMPA, FL, 336172362 |
MARVIN STUART | Director | 5901 E FOWLER, TAMPA, FL, 336172362 |
KOROTKI HARRY | Director | 100 PAINTERS MILL RD, STE 800, OWINGS MILLS, MD, 21117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-09 | 100 PAINTERS MILL RD, STE 800, OWINGS MILLS, MD 21117 | - |
CHANGE OF MAILING ADDRESS | 1998-02-09 | 100 PAINTERS MILL RD, STE 800, OWINGS MILLS, MD 21117 | - |
AMENDMENT | 1997-04-10 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-10-05 |
Voluntary Dissolution | 1999-12-07 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-02-09 |
REG. AGENT CHANGE | 1997-07-01 |
AMENDMENT | 1997-04-10 |
Domestic Profit Articles | 1997-02-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State