Search icon

INVESTOR MORTGAGE SERVICE, INC. - Florida Company Profile

Company Details

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

INVESTOR MORTGAGE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: L55880
FEI/EIN Number 593007951

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

Address: 706 M L KING BLVD WEST, PLANT CITY, FL, 33563, US
Mail Address: 706 M L KING BLVD WEST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE STEVEN Manager 706 M L KING BLVD WEST, PLANT CITY, FL, 33563
RIDDLE Steven B Agent 706 M L KING WEST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-29 RIDDLE, Steven B -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 706 M L KING BLVD WEST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2006-04-08 706 M L KING BLVD WEST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 706 M L KING WEST, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State