Search icon

A-MINUS MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of A-MINUS MORTGAGE CORPORATION, KENTUCKY 0552618 KENTUCKY

Key Officers & Management

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

Events

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 -

Documents

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