Entity Name: | MORTGAGE300 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | F05000001005 |
FEI/EIN Number |
383434023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 PGA BLVD, BUILDING A, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 15173 North Road, Suite 110, Fenton, MI, 48430, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CASON KRISTINA | Owner | 15173 North Rd, Fenton, MI, 48430 |
Baty Gregory | Othe | 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408 |
CASON KRISTINA L | Agent | 3425 Siena Cir, Wellington, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088434 | MORTGAGE300 | EXPIRED | 2018-08-09 | 2023-12-31 | - | 7108 FAIRWAY DR, SUITE 325, PALM BEACH GARDENS, FL, 33418 |
G15000059524 | CASON HOME LOANS | ACTIVE | 2015-06-12 | 2026-12-31 | - | 2000 PGA BLVD, BUILDING A SUITE 3220, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 3425 Siena Cir, Wellington, FL 33414 | - |
REINSTATEMENT | 2021-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-02 | 2000 PGA BLVD, BUILDING A, Suite 3220, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-02 | CASON, KRISTINA L | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2021-05-17 | MORTGAGE300 CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 2000 PGA BLVD, BUILDING A, Suite 3220, PALM BEACH GARDENS, FL 33408 | - |
PENDING REINSTATEMENT | 2013-05-01 | - | - |
REINSTATEMENT | 2013-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
REINSTATEMENT | 2021-12-02 |
Name Change | 2021-05-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State