Entity Name: | PRIME SOURCE MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000005113 |
FEI/EIN Number |
200740151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40750 Symphony Park Lane, Murrieta, CA, 92562, US |
Mail Address: | 40750 Symphony Park Lane, Murrieta, CA, 92562, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chavez Crystal | Secretary | 40750 Symphony Park Lane, Murrieta, CA, 92562 |
Bailey Tricia | President | 40750 Symphony Park Lane, Murrieta, CA, 92562 |
Lawton William | Exec | 40750 Symphony Park Lane, Murrieta, CA, 92562 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000062494 | PRIME SOURCE MORTGAGE | EXPIRED | 2015-06-17 | 2020-12-31 | - | 1109 N BRYANT, SUITE 110, EDMOND, OK, 73034 |
G13000100387 | PRIMESOURCE MORTGAGE | EXPIRED | 2013-10-10 | 2018-12-31 | - | 515 E. PARK AVENUE, TALLAHASSEE, FL, 32301 |
G11000090270 | PRIMESOURCE MORTGAGE, INC | EXPIRED | 2011-09-13 | 2016-12-31 | - | 35 BROAD ST, KEYPORT, NJ, 07735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 40750 Symphony Park Lane, Ste 102, Murrieta, CA 92562 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 40750 Symphony Park Lane, Ste 102, Murrieta, CA 92562 | - |
NAME CHANGE AMENDMENT | 2015-08-05 | PRIME SOURCE MORTGAGE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | INCORP SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2012-04-30 | PRIMESOURCE MORTGAGE, INC. | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001799171 | TERMINATED | 1000000555980 | LEON | 2013-11-20 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0075833 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
Name Change | 2015-08-05 |
Reg. Agent Change | 2015-05-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-27 |
Name Change | 2012-04-30 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State