Search icon

GREAT STATES MORTGAGE CORP. - Florida Company Profile

Company Details

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

GREAT STATES 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: 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: 13 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 1998 (27 years ago)
Document Number: G89918
FEI/EIN Number 593584750

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

Mail Address: P O BOX 232, ST. PETERSBURG, FL, 33731, US
Address: 453 5th Ave N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT KRISTEN Director P O BOX 232, ST. PETERSBURG, FL, 33731
PRIVITERA LISA Director P O BOX 232, ST. PETERSBURG, FL, 33731
PRIVITERA KIMBERLY Director P O BOX 232, ST. PETERSBURG, FL, 33731
BARRETT KRISTEN Agent 453 5th Ave N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 453 5th Ave N, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 453 5th Ave N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-03-30 453 5th Ave N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-04-26 BARRETT, KRISTEN -
REINSTATEMENT 1998-06-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-05-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State