Search icon

EASTERN MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

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

EASTERN 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K62189
FEI/EIN Number NOT APPLICABLE

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

Address: 8380 BAYMEADOWS RD, SUITE 9, JACKSONVILLE, FL, 32256, US
Mail Address: 8380 BAYMEADOWS RD #9, SUITE 9, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN MORTGAGE CORPORATION, MISSISSIPPI 692040 MISSISSIPPI

Key Officers & Management

Name Role Address
LEWIS DAVID B President 12969 FALLENTREE DR N, JACKSONVILLE, FL
BERRY BONNIE J Vice President 1541 6TH AVE N, JACKSONVILLE BCH, FL
LIBERT SANDE Vice President 2885 N. DEER AVE, MIDDLEBURG, FL, 32608
BISHOP MELISSA Vice President 1715 HODGES BLVD #2916, JACKSONVILLE, FL, 32224
LEWIS DAVID B Agent 8380 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1998-02-11 8380 BAYMEADOWS RD, SUITE 9, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 8380 BAYMEADOWS RD, SUITE 9, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 8380 BAYMEADOWS RD, SUITE 9, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1997-04-29 LEWIS, DAVID B -
NAME CHANGE AMENDMENT 1997-04-01 EASTERN MORTGAGE CORPORATION -
REINSTATEMENT 1992-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1992-04-06 PYRAMID MORTGAGE & TRUST, INC. -

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-29
AMENDMENT AND NAME CHANGE 1997-04-01
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State