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