Search icon

ST. LUCIE MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: ST. LUCIE MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE MORTGAGE COMPANY 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: 23 Aug 1957 (68 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: 205337
FEI/EIN Number 059080794

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

Address: 1216 YORK AVENUE, FT. PIERCE, FL, 34982
Mail Address: 1216 YORK AVENUE, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOURSE, JIMMIE V. Secretary 1216 YORK AVE., FORT PIERCE, FL
NOURSE, JIMMIE V. Director 1216 YORK AVE., FORT PIERCE, FL
NOURSE, JIMMIE A. Treasurer 1216 YORK AVENUE, FORT PIERCE, FL
NOURSE, JIMMIE A. Director 1216 YORK AVENUE, FORT PIERCE, FL
FEE, LEVAN Vice President 2821 S. IND. RIVER DR., FT. PIERCE, FL
FEE, LEVAN Director 2821 S. IND. RIVER DR., FT. PIERCE, FL
NOURSE, PHILIP G. President 1216 YORK AVENUE, FT. PIERCE, FL
NOURSE, PHILIP G. Director 1216 YORK AVENUE, FT. PIERCE, FL
NOURSE, PHILIP G. Agent 1216 YORK AVE., FORT PIERCE, FL, 33450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-30 1216 YORK AVENUE, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1988-03-30 1216 YORK AVENUE, FT. PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 1974-12-31 1216 YORK AVE., FORT PIERCE, FL 33450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000307493 ACTIVE 1000000153584 ST LUCIE 2010-01-05 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State