Search icon

AFFORDABLE HOME MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOME MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOME MORTGAGE, 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: 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000069395
FEI/EIN Number 593590819

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

Address: 6320 S DALE MABRY HWY, TAMPA, FL, 33611
Mail Address: 6320 S DALE MABRY HWY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITLER CLAYTON A Agent 6320 S DALE MABRY HWY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 6320 S DALE MABRY HWY, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2005-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-21 6320 S DALE MABRY HWY, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2005-09-21 6320 S DALE MABRY HWY, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-11-01 AFFORDABLE HOME MORTGAGE, INC. -
AMENDMENT AND NAME CHANGE 1999-08-19 AFFORDABLE HOME MORTGAGE, INC. OF TAMPA BAY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000320694 ACTIVE 1000000155975 HILLSBOROU 2010-01-12 2030-02-16 $ 1,676.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09002157567 LAPSED 08-007949 F 13TH JUD. CIR. HILLSBOROUGH 2009-07-30 2014-09-28 $97,875.23 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211
J09001189587 LAPSED 08 14113-DIV H 13TH JUD CIR HILLSBOROUGH CTY 2009-04-21 2014-05-05 $321,062.54 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
Off/Dir Resignation 2009-09-14
Off/Dir Resignation 2009-08-27
ANNUAL REPORT 2008-01-11
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-07-07
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State