Search icon

ALL APPROVED MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: ALL APPROVED MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL APPROVED 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: 31 Mar 1997 (28 years ago)
Date of dissolution: 09 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2008 (17 years ago)
Document Number: P97000029474
FEI/EIN Number 650762324

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

Address: 1109 N FEDERAL HWY, SUITE #1, HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 402525, MIAMI BEACH, FL, 33140, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASS ERIKA President P.O. BOX 402525, MIAMI BEACH, FL, 33140
VASS ERIKA Director P.O. BOX 402525, MIAMI BEACH, FL, 33140
VASS ERIKA I Agent 1109 N FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 1109 N FEDERAL HWY, SUITE #1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1109 N FEDERAL HWY, 1, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-08-11 1109 N FEDERAL HWY, SUITE #1, HOLLYWOOD, FL 33020 -
AMENDMENT 1997-06-23 - -

Documents

Name Date
Voluntary Dissolution 2008-06-09
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-08-11
ANNUAL REPORT 1999-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State