Detail by Officer/Registered Agent Name
Florida Profit Corporation
AMS HEALTH CARE MORTGAGE CORPORATION
Filing Information
P08000056185
26-2756336
06/06/2008
FL
ACTIVE
NAME CHANGE AMENDMENT
06/28/2010
NONE
Principal Address
Changed: 10/22/2020
10752 Deerwood Park Blvd
SUITE 100
JACKSONVILLE, FL 32256
SUITE 100
JACKSONVILLE, FL 32256
Changed: 10/22/2020
Mailing Address
Changed: 03/03/2021
10752 Deerwood Park Blvd
Suite 100
Jacksonville, FL 32256
Suite 100
Jacksonville, FL 32256
Changed: 03/03/2021
Registered Agent Name & Address
F & L CORP.
ONE INDEPENDENT DRIVE
SUITE 1300
JACKSONVILLE, FL 32202
SUITE 1300
JACKSONVILLE, FL 32202
Officer/Director Detail
Name & Address
Title P
SPIAK, JOSEPH A
Title Director
Deskin, Robert Bruce
Title P
SPIAK, JOSEPH A
10752 Deerwood Park Blvd
Suite 100
Jacksonville, FL 32256
Suite 100
Jacksonville, FL 32256
Title Director
Deskin, Robert Bruce
10752 Deerwood Park Blvd
SUITE 100
JACKSONVILLE, FL 32256
SUITE 100
JACKSONVILLE, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 01/14/2022 |
2023 | 01/03/2023 |
2024 | 01/12/2024 |
Document Images