Search icon

MORTGAGE TOWN USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MORTGAGE TOWN USA, 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: 13 Jul 1998 (27 years ago)
Branch of: MORTGAGE TOWN USA, INC., RHODE ISLAND (Company Number 000100179)
Date of dissolution: 02 Dec 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2002 (23 years ago)
Document Number: F98000003973
FEI/EIN Number 050498762

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

Address: 1920 MINERAL SPRING AVE., NORTH PROVIDENCE, RI, 02904
Mail Address: 1920 MINERAL SPRING AVE., NORTH PROVIDENCE, RI, 02904
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
DUPHINEY ELAINE M Director 316 POWER RD. #3, PAWTUCKET, RI, 02860
DUPHINEY ELAINE M Secretary 316 POWER RD. #3, PAWTUCKET, RI, 02860
ANTONIZIO ROBERT J Director 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI, 02911
ANTONIZIO ROBERT J President 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI, 02911
ANTONIZIO ROBERT J Treasurer 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI, 02911
BOUCHER SUSAN A Secretary 51 ISABELLA AVE, PROVIDENCE, RI, 02908
BOUCHER SUSAN A Director 51 ISABELLA AVE, PROVIDENCE, RI, 02908
GREENFIELD STEVEN E Agent 7000 W. PALMETTO PARK RD., STE. 402, BOCA RATON, FL, 33433
DUPHINEY ELAINE M Vice President 316 POWER RD. #3, PAWTUCKET, RI, 02860

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000863905 TERMINATED 1000000309131 LEON 2012-10-18 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2002-12-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-04
Foreign Profit 1998-07-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State