Search icon

ARISTER MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: ARISTER MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARISTER 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: 31 Oct 1983 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G67137
FEI/EIN Number 592340300

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

Address: 8870 W. Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: PO BOX 26116, TAMARAC, FL, 33320, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAY STANLEY President PO BOX 26116, TAMARAC, FL, 33320
FAY STANLEY Vice President PO BOX 26116, TAMARAC, FL, 33320
FAY STANLEY Secretary PO BOX 26116, TAMARAC, FL, 33320
FAY STANLEY Treasurer PO BOX 26116, TAMARAC, FL, 33320
FAY STANLEY Director PO BOX 26116, TAMARAC, FL, 33320
FAY STANLEY Agent 8551 SW 26 PL., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 8870 W. Oakland Park Blvd, 102, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2005-03-25 FAY, STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 8551 SW 26 PL., DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 1998-10-01 8870 W. Oakland Park Blvd, 102, Sunrise, FL 33351 -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000089853 TERMINATED 1000000066611 44848 1046 2007-11-28 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000329002 ACTIVE 1000000066611 44848 1046 2007-11-28 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State