Search icon

AMERICAN HOME MORTGAGE OF WEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME MORTGAGE OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOME MORTGAGE OF WEST FLORIDA, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V53923
FEI/EIN Number 593127306

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

Address: 9550 US HIGHWAY 19, SUITE 23, PORT RICHEY, FL, 34668, US
Mail Address: 9656 US HWY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE, SCOTT A. President 9656 US HWY 19, PORT RICHEY, FL
LESLIE, SCOTT A. Agent 9656 US HIGHWAY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-27 9550 US HIGHWAY 19, SUITE 23, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 9656 US HIGHWAY 19, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-02-06
REINSTATEMENT 1997-10-27
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State