Search icon

SOUTHERN MORTGAGE REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MORTGAGE REPORTING, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F93000005302
FEI/EIN Number 581974408

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

Address: 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL, 33624
Mail Address: 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MCMAHAN KYLE Chairman 6010 DAWSON BLVD., NORCROSS, GA, 30093
MCMAHAN KYLE Director 6010 DAWSON BLVD., NORCROSS, GA, 30093
STANTON JOHN Chairman 23622 CULAHASAS RADD SUITE 123, CALABASAS, CA, 91302
STANTON JOHN Director 23622 CULAHASAS RADD SUITE 123, CALABASAS, CA, 91302
GORNS KEN Director 6010 DAWSON BLVD., NORCROSS, GA, 30093
GORNS KEN President 6010 DAWSON BLVD., NORCROSS, GA, 30093
GORNS KEN Chief Operating Officer 6010 DAWSON BLVD., NORCROSS, GA, 30093
BATES PATRICIA Chief Financial Officer 6010 DAWSON BLVD., NORCROSS, GA, 30093
BATES PATRICIA Secretary 6010 DAWSON BLVD., NORCROSS, GA, 30093
CONNIZZO AL Chief Operating Officer 172 GLEN SIMMON RD., HOLBROOK, NY, 11741

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-13 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2000-07-13 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2000-07-13 EATON, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2000-07-13 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State