Search icon

MORTGAGE PORTFOLIO, INC. - Florida Company Profile

Company Details

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

MORTGAGE PORTFOLIO, 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: 25 Jun 1990 (35 years ago)
Date of dissolution: 25 Oct 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: L83465
FEI/EIN Number 593021384

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

Address: 3801 BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 3801 BAY TO BAY, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASER ROBERT Director 3801 BAY TO BAY BLVD., TAMPA, FL
CLARK CLAUDIA Vice President 3801 BAY TO BAY BLVD., TAMPA, FL
GLASER ROBERT Agent 3801 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3801 BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1995-05-01 3801 BAY TO BAY BLVD., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3801 BAY TO BAY BLVD., TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1993-07-06 MORTGAGE PORTFOLIO, INC. -
REGISTERED AGENT NAME CHANGED 1993-05-01 GLASER, ROBERT -

Documents

Name Date
Voluntary Dissolution 2000-10-25
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State