Search icon

CANBERRA MORTGAGE, INC. - Florida Company Profile

Company Details

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

CANBERRA MORTGAGE, 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: 20 Feb 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K67184
FEI/EIN Number 592944557

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

Address: 3300 S.W. 34TH AVE., SUITE 160, OCALA, FL, 34474, US
Mail Address: 3300 S.W. 34TH AVE., SUITE 160, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEER, LEW R. Director 2641 SW 36TH DRIVE, OCALA, FL
NEER, BARBARA C. Director 2641 SW 36TH DRIVE, OCALA, FL
NEER, BARBARA C. Agent 3300 S.W. 34TH AVE., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-24 3300 S.W. 34TH AVE., SUITE 160, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-02-24 3300 S.W. 34TH AVE., SUITE 160, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-24 3300 S.W. 34TH AVE., SUITE 160, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State