Entity Name: | A-MINUS MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-MINUS MORTGAGE 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: | 13 Oct 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P97000088505 |
FEI/EIN Number |
593478228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 638 BROADWAY AVE, ORLANDO, FL, 32803 |
Mail Address: | P.O. BOX 948257, MAITLAND, FL, 32794 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A-MINUS MORTGAGE CORPORATION, KENTUCKY | 0552618 | KENTUCKY |
Name | Role | Address |
---|---|---|
KIRK DENISE | Director | 3054 ROGNATELLI CIRCLE, MT PLEASANT, SC, 29466 |
FULLER JEFFREY | Director | 2044 CHIPPEWA TR, MAITLAND, FL, 32751 |
FULLER JEFFREY | President | 2044 CHIPPEWA TR, MAITLAND, FL, 32751 |
REED JAMES W | Director | 3054 PIGNATELLI CIRCLE, MT PLEASANT, SC, 29466 |
REED JAMES W | Secretary | 3054 PIGNATELLI CIRCLE, MT PLEASANT, SC, 29466 |
REED MARY | Director | 3054 PIGNATELLI CR, MT PLEASANT, SC, 29466 |
ZUTES GEORGE C | Director | 46 W. LEMON ST, TARPON SPRINGS, FL, 34689 |
STAMAS GEORGE | Director | 46 W. LEMON ST, TARPON SPRINGS, FL, 34689 |
REED JAMES W | Agent | 638 BROADWAY AVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-06-29 | 638 BROADWAY AVE, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-11 | 638 BROADWAY AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-11 | 638 BROADWAY AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-28 | REED, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-12-11 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-04-28 |
Domestic Profit Articles | 1997-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State