Search icon

MORTGAGE300 CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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