Search icon

CENTRAL FLORIDA MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA 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: 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: 11 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: J33211
FEI/EIN Number 592759971

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

Address: 2200 N Atlantic Ave, Apt 902, DAYTONA BEACH, FL, 32118, US
Mail Address: 2200 N Atlantic Ave, Apt 902, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER, STEVEN A. Agent 1900 E. ROBINSON, ORLANDO, FL
GOULDER PAMELA B President 2200 N Atlantic Ave, Daytona Beach, FL, 32118
GOULDER PAMELA B Secretary 2200 N Atlantic Ave, Daytona Beach, FL, 32118
GOULDER PAMELA B Treasurer 2200 N Atlantic Ave, Daytona Beach, FL, 32118
GOULDER PAMELA B Director 2200 N Atlantic Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2200 N Atlantic Ave, Apt 902, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-10-28 2200 N Atlantic Ave, Apt 902, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-10-28 SPENCER, STEVEN A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1988-03-21 1900 E. ROBINSON, SUITE A, ORLANDO, FL -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State