Entity Name: | ALL AMERICAN MORTGAGE FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P99000054081 |
FEI/EIN Number | 593581723 |
Address: | 1018 WSR 434, 200, LONGWOOD, FL, 32750 |
Mail Address: | PO BOX 522451, LONGWOOD, FL, 32752-2451 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
RYAN SUSAN I | President | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RYAN SUSAN I | Treasurer | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RYAN SUSAN I | Director | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
CALLES HECTOR R | Director | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
CALLES HECTOR R | Secretary | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
CALLES HECTOR R | Vice President | 1320 EAST BARTON STREET, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-21 | 1018 WSR 434, 200, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-21 | 1018 WSR 434, 200, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-21 |
Domestic Profit | 1999-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State