Entity Name: | AMERICAN MORTGAGE BANC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN MORTGAGE BANC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | P97000090974 |
FEI/EIN Number |
650788187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 244331, BOYNTON BEACH, FL, 33424 |
Address: | 4000 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY OMARI | President | P.O. Box 244331, BOYNTON BEACH, FL, 33424 |
MURRAY STEPHANIE | Vice President | P.O. Box 244331, BOYNTON BEACH, FL, 33424 |
MURRAY OMARI | Agent | 4000 N. State Road 7, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4000 N. State Road 7, Suite 402, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4000 N. State Road 7, Suite 402, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-11 | MURRAY, OMARI | - |
PENDING REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 4000 N. State Road 7, Suite 402, Lauderdale Lakes, FL 33319 | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State