Search icon

PALM MORTGAGE OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: PALM MORTGAGE OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM MORTGAGE OF SARASOTA, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J92375
FEI/EIN Number 592843554

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

Address: 15 CROSSROADS PLAZA, STE 174, SARASOTA, FL, 34239, US
Mail Address: 15 CROSSROADS PLAZA, STE 174, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACUK SCOTT Agent 1915 KENILWORTH ST, SARASOTA, FL, 34231
TEAGUE, JAMES Director 1915 KENILWORTH STREET, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 1915 KENILWORTH ST, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 15 CROSSROADS PLAZA, STE 174, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1996-04-09 15 CROSSROADS PLAZA, STE 174, SARASOTA, FL 34239 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-12-30 - -
REGISTERED AGENT NAME CHANGED 1992-12-30 JACUK, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State