Search icon

PENSION FUNDS MORTGAGE SERVICE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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