Entity Name: | PENSION FUNDS MORTGAGE SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENSION FUNDS MORTGAGE SERVICE 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: | 08 Aug 1990 (35 years ago) |
Date of dissolution: | 18 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2010 (15 years ago) |
Document Number: | L96056 |
FEI/EIN Number |
593047617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31535 AVE C, BIG PINE KEY, FL, 33043, US |
Mail Address: | P.O. BOX 271, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKISS LUTHER S | Agent | 31535 AVE C, BIG PINE KEY, FL, 33043 |
ACKISS LUTHER S | President | 31535 AVE C, BIG PINE KEY, FL, 33043 |
ACKISS LUTHER S | Director | 31535 AVE C, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-04 | 31535 AVE C, BIG PINE KEY, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 1999-03-04 | 31535 AVE C, BIG PINE KEY, FL 33043 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-04 | 31535 AVE C, BIG PINE KEY, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | ACKISS LUTHER S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000525524 | TERMINATED | 2007 CA 000754 | CIRCUIT COURT OF LAKE COUNTY | 2010-03-26 | 2015-04-23 | $22,119.92 | TRASK CONSTRUCTION COMPANY, 2100 AVENUE C, EUSTIS, FL 32726 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-03-18 |
ANNUAL REPORT | 2009-04-11 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State