Search icon

BANKERS DIRECT MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: BANKERS DIRECT MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS DIRECT 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K80620
FEI/EIN Number 650226659

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

Address: 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL, 33409, US
Mail Address: 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BANKERS DIRECT MORTGAGE CORPORATION, ILLINOIS CORP_59579924 ILLINOIS

Key Officers & Management

Name Role Address
CASTORO CHRISTOPHER C Secretary 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL
CASTORO CHRISTOPHER C Treasurer 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL
LASHBROOK DON M President 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL
CASTORO VINCENT J JR Agent 580 VILLAGE BLVD., WEST PALM BEACH, FL, 33409
CASTORO, VINCENT JOHN Vice President 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-08-04 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-04 580 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL 33409 -
NAME CHANGE AMENDMENT 1997-06-10 BANKERS DIRECT MORTGAGE CORPORATION -
NAME CHANGE AMENDMENT 1995-05-24 CFI MORTGAGE CORPORATION -
REINSTATEMENT 1991-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-10-23 CREATIVE FINANCING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003001 LAPSED CL-99-7967-AG 15TH JUD CIR CRT PALM BCH CTY 2000-01-04 2011-03-01 $171966.35 WELLS FARGO FINANCIAL LEASING, INC., SUCCESSOR IN, INTEREST TO CONSECO FINANCE, MAC F4045-050, 400 LOCUST STREET, DES MOINES, IA 50309
J03900011786 LAPSED CL 99-7967 AG 15TH JUD CIR PALM BCH CO FL 2000-01-04 2008-10-01 $171660.27 GREEN TREE VENDOR SERVICES CORPORATION, 95 ROUTE 17 S, PARAMUS, NJ 07652
J02000119218 LAPSED CL-99-7967-AG PALM BEACH CIRCUIT COURT 15TH 2000-01-02 2007-03-25 $171,966.35 GREEN TREE VENDOR SERVICES CORPORTATION, 95 ROUTE 17 SOUTH, PARAMUS NJ 07652
J02000003461 TERMINATED 99-591-CA MARTIN CIRCUIT COURT 1999-07-12 2007-01-07 $62,550.39 LYON FINANCIAL SERVICES INC, 1310 MADRID STREET SUITE 100, MARSHALL MN 56258

Documents

Name Date
Reg. Agent Resignation 1999-11-01
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-08-04
NAME CHANGE 1997-06-10
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State