Search icon

AMERIFINANCIAL MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERIFINANCIAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIFINANCIAL 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 08 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: P99000066804
FEI/EIN Number 593587703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 502 N. ARMENIA AVE, TAMPA, FL, 33609
Mail Address: 502 N. ARMENIA AVE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS JOE G President 502 N. ARMENIA AVE, TAMPA, FL, 33609
ANDREWS JOE G Director 502 N. ARMENIA AVE, TAMPA, FL, 33609
ANDREWS JOE G Agent 502 N ARMENIA AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 502 N ARMENIA AVE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 502 N. ARMENIA AVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-01-23 502 N. ARMENIA AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2004-08-17 ANDREWS, JOE G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State