Search icon

American Mortgage Specialists, Inc.

Company Details

Name: American Mortgage Specialists, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Oct 2007 (18 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000270439
Place of Formation: ARIZONA
Purpose: MORTGAGE SERVICES
Principal Address: Google Maps Logo 16100 N GREENWAY HAYDEN LOOP SUITE 108, SCOTTSDALE, AZ, 85260, USA

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
SCOTT POWERS PRESIDENT 16100 N. GREENWAY HAYDEN LOOP, STE. 108 SCOTTSDALE, AZ 85260 USA

SECRETARY

Name Role Address
TINA POWERS SECRETARY 16100 N. GREENWAY HAYDEN LOOP, STE. 108 SCOTTSDALE, AZ 85260 USA

VICE PRESIDENT

Name Role Address
DAVID MCMASTER VICE PRESIDENT 16100 N. GREENWAY HAYDEN LOOP, STE. 108 SCOTTSDALE, AZ 85260 USA
ERIC WEIGHT VICE PRESIDENT 16100 N. GREENWAY HAYDEN LOOP, STE. 108 SCOTTSDALE, AZ 85260 USA
WAQAR MEYER VICE PRESIDENT 2921 N. TENAYA WAY, STE. 104 LAS VEGAS, NV 89128 USA

Filings

Number Name File Date
201291912070 Agent Resigned 2012-04-12
201187029550 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182559890 Revocation Notice For Failure to File An Annual Report 2011-09-13
201056320270 Annual Report 2010-01-14
200839839040 Annual Report 2008-12-31

Date of last update: 28 May 2025

Sources: Rhode Island Department of State