Search icon

L.W. MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: L.W. MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.W. 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: 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: 13 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K51010
FEI/EIN Number 650090137

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

Address: 4331 NE 16 Terrace, Oakland Park, FL, 33334, US
Mail Address: 4331 NE 16 Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTROTH RUSSELL H President 4331 NE 16 Terrace, Oakland Park, FL, 33334
LANGSTROTH RUSSELL H Secretary 4331 NE 16 Terrace, Oakland Park, FL, 33334
LANGSTROTH RUSSELL H Treasurer 4331 NE 16 Terrace, Oakland Park, FL, 33334
LANGSTROTH RUSSELL H Director 4331 NE 16 Terrace, Oakland Park, FL, 33334
LANGSTROTH RUSSELL H Agent 4331 NE 16 Terrace, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156332 LANGSTROTH MORTGAGE COMPANY EXPIRED 2009-09-17 2024-12-31 - 230 SE 12TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4331 NE 16 Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-04-27 4331 NE 16 Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4331 NE 16 Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-03-27 LANGSTROTH, RUSSELL H -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State