Search icon

PRIME SOURCE MORTGAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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