Search icon

BEST MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEST MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MORTGAGE SERVICES, INC. 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: 10 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H33684
FEI/EIN Number 592476081

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

Address: 821 SW 33 PLACE, BOYNTON BCH, FL, 33435, US
Mail Address: 821 SW 33 PLACE, BOYNTON BCH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBESON, SUZEN M. President 821 SW 33 PLACE, BOYNTON BCH, FL
SUZEN M. ROBESON Agent 821 SW 33 PL., BOYTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 821 SW 33 PL., BOYTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 821 SW 33 PLACE, BOYNTON BCH, FL 33435 -
CHANGE OF MAILING ADDRESS 1997-05-06 821 SW 33 PLACE, BOYNTON BCH, FL 33435 -
REGISTERED AGENT NAME CHANGED 1991-06-14 SUZEN M. ROBESON -

Documents

Name Date
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State