Search icon

ACCELERATED MORTGAGE COMPANY

Headquarter

Company Details

Entity Name: ACCELERATED MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000062970
FEI/EIN Number 22-3596239
Address: 780 DELTONA BLVD., UNIT 107, DELTONA, FL 32725
Mail Address: 780 DELTONA BLVD., UNIT 107, DELTONA, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCELERATED MORTGAGE COMPANY, RHODE ISLAND 000102881 RHODE ISLAND

Agent

Name Role Address
PARENTE, ANGELA Agent 105 ALEXANDRA WOODS DR., DEBARY, FL 32713

President

Name Role Address
PARENTE, ANGELA M President 105 ALEXANDRA WOODS DR., DEBARY, FL 32713

Vice President

Name Role Address
GARLICK, EDWARD A Vice President 104 ALEXANDRA WOODS DR., DEBARY, FL 32713
PARENTE, PHYLLIS Vice President 16 LANSING AVE, WARWICK, RI 02888

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 780 DELTONA BLVD., UNIT 107, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2006-05-01 780 DELTONA BLVD., UNIT 107, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 PARENTE, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 105 ALEXANDRA WOODS DR., DEBARY, FL 32713 No data

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State