Search icon

FIRST BANKERS MORTGAGE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST BANKERS MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST BANKERS MORTGAGE SERVICES, 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: 26 Jun 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L86062
FEI/EIN Number 650205105

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

Address: 1700 NW 64TH STREET, SUITE 100, FT LAUDERDALE, FL, 33309, US
Mail Address: 1700 NW 64TH STREET, SUITE 100, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., ALASKA 61866F ALASKA
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., MISSISSIPPI 676850 MISSISSIPPI
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., RHODE ISLAND 000089705 RHODE ISLAND
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., MINNESOTA b87fa409-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., KENTUCKY 0440706 KENTUCKY
Headquarter of FIRST BANKERS MORTGAGE SERVICES, INC., CONNECTICUT 0559329 CONNECTICUT

Key Officers & Management

Name Role Address
MURATORE VINCENT L Chief Executive Officer 1700 NW 64TH ST., FT. LAUDERDALE, FL, 33309
HATCH IRA C Agent 1701 HIGHWAY A1A, VERO BEACH, FL, 32963
MURATORE, IRENE Secretary 1700 NW 64TH STREET, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-01 1701 HIGHWAY A1A, #220, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2000-09-01 HATCH, IRA CESQ -
MERGER 1999-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000024621
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 1700 NW 64TH STREET, SUITE 100, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-03-21 1700 NW 64TH STREET, SUITE 100, FT LAUDERDALE, FL 33309 -
AMENDMENT 1992-03-12 - -
NAME CHANGE AMENDMENT 1990-09-24 FIRST BANKERS MORTGAGE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000072856 LAPSED 01-559 CACE 13 BROWARD COUNTY CIRCUIT 2001-12-14 2006-12-14 $105,755.53 WELLS FARGO FINANCIAL LEASING, INC., 604 LOCUST STREET, 14TH FLOOR, DES MOINES, IOWA 50309
J01000026779 LAPSED 01-6494 CACE BROWARD CNTY CIR CRT 2001-08-28 2006-11-06 $79,606.48 BANK OF AMERICA LEASING AND CAPITAL LLC, 2059 NORTHLAKE PKWY 4TH FL NORTH, TUCKER GA 30084-5399
J02000317697 LAPSED 01-02738 (02) 17 JUDICIAL CIR. CT. BROWARD 2001-07-23 2009-03-16 $124499.48 ULRICH REISCHAUER AND KARIN REISCHAUER, AUF DER LUH 55743, KIRSCHWEILER, GERMANY
J02000086623 LAPSED CL 00-9774 AO PALM BEACH CIRCUIT COURT 2001-07-02 2007-03-06 $797312.90 JOSEPH POMERANTZ, 2707 CYPRESS MANOR, WESTON, FL 33332
J01000000816 LAPSED 00-17355-2 17TH JUDICIAL BROWARD COUNTY 2001-03-08 2006-10-01 $5103034.62 PNC BANK, NA, 1600 MARKET ST, 11TH FL, PHILADELPHIA, PA 19103
J01000012860 INACTIVE WITH A SECOND NOTICE FILED 00-002851 CACE 07 IN THE CIRCUIT COURT OF THE SE 2000-06-16 2006-10-23 $671,697.68 NC VENTURE I L P, PO BOX 1068, STAFFORD TX 77497-1068

Documents

Name Date
Reg. Agent Change 2000-09-01
ANNUAL REPORT 2000-04-18
Reg. Agent Change 1999-12-20
Merger 1999-09-16
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State