Search icon

MID ATLANTIC MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: MID ATLANTIC MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID ATLANTIC 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: 02 Aug 1989 (36 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: L06819
FEI/EIN Number 650136245

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

Address: 3175 S. CONGRESS AVE., PALM SPRINGS, FL, 33461, US
Mail Address: 3175 S. CONGRESS AVE., SUITE #205, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ERIC M Chairman 200 VILLAGE GREEN CIR E, LAKE WORTH, FL
FOX ERIC M President 200 VILLAGE GREEN CIR E, LAKE WORTH, FL
FOX ERIC M Secretary 200 VILLAGE GREEN CIR E, LAKE WORTH, FL
FOX ERIC M Treasurer 200 VILLAGE GREEN CIR E, LAKE WORTH, FL
FOX ERIC M Director 200 VILLAGE GREEN CIR E, LAKE WORTH, FL
CRENSHAW KENNTHE B Agent 3175 SOUTH CONGRESS AVE., PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-06 - -
CHANGE OF MAILING ADDRESS 1997-01-06 3175 S. CONGRESS AVE., PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-06 3175 S. CONGRESS AVE., PALM SPRINGS, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-25 3175 SOUTH CONGRESS AVE., SUITE 301, PALM SPRINGS, FL 33461 -
REINSTATEMENT 1991-07-25 - -
REGISTERED AGENT NAME CHANGED 1991-07-25 CRENSHAW, KENNTHE B -

Documents

Name Date
REINSTATEMENT 1997-01-06
ANNUAL REPORT 1995-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State