Entity Name: | S & E MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & E MORTGAGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | G26053 |
FEI/EIN Number |
592262378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7198 TAFT ST, HOLLYWOOD, FL, 33024 |
Mail Address: | 7198 TAFT ST, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLENCHAK, ELAINE M. | Agent | 7198 TAFT ST, HOLLYWOOD, FL, 33024 |
OLENCHAK ELAINE M | President | 7198 TAFT ST, HOLLYWOOD, FL, 33024 |
OLENCHAK STEPHEN K | Director | 7198 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 7198 TAFT ST, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 7198 TAFT ST, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-23 | 7198 TAFT ST, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 1985-02-25 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State