Search icon

BANKERS MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: BANKERS MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS MORTGAGE CORPORATION 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: 08 Jul 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H65155
FEI/EIN Number 592564752

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

Address: 1522 E ROBINSON STREET, ORLANDO, FL, 32801
Mail Address: 1522 E ROBINSON STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRILLO ADRIANA President 1522 E ROBINSON STREET, ORLANDO, FL, 32801
CASTRILLO ADRIANA Agent 1522 E ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1522 E ROBINSON STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-02-16 1522 E ROBINSON STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1522 E ROBINSON STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-11-18 CASTRILLO, ADRIANA -
AMENDMENT 2010-11-18 - -
AMENDMENT 2010-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100091 LAPSED 1000000404459 ORANGE 2012-11-29 2022-12-28 $ 876.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000935265 LAPSED 1000000313382 ORANGE 2012-11-21 2022-12-05 $ 361.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2012-05-25
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-02-16
Off/Dir Resignation 2011-01-10
Amendment 2010-11-18
Amendment 2010-08-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2008-08-08
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State