Search icon

CROSS TOWN MORTGAGE, INC. - Florida Company Profile

Company Details

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

CROSS TOWN MORTGAGE, 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000021589
FEI/EIN Number 650985824

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

Address: 401 WEST ATLANTIC AVENUE, O-15, DELRAY BEACH, FL, 33444, US
Mail Address: 401 WEST ATLANTIC AVENUE, O-15, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALUP MARIO Secretary 401 WEST ATLANTIC AVENUE SUITE O-15, DELRAY BEACH, FL, 33444
GALUP MARIO Treasurer 401 WEST ATLANTIC AVENUE SUITE O-15, DELRAY BEACH, FL, 33444
GALUP MARIO Director 401 WEST ATLANTIC AVENUE SUITE O-15, DELRAY BEACH, FL, 33444
ERIE FRITZ G Director 401 WEST ATLANTIC AVENUE SUITE O-15, DELRAY BEACH, FL, 33444
GALUP MARIO Agent 401 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33442
GALUP MARIO President 401 WEST ATLANTIC AVENUE SUITE O-15, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 401 WEST ATLANTIC AVENUE, O-15, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2008-04-30 401 WEST ATLANTIC AVENUE, O-15, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 401 WEST ATLANTIC AVENUE, O-15, DELRAY BEACH, FL 33442 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000778271 ACTIVE 1000000180791 BROWARD 2010-07-15 2030-07-21 $ 4,456.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-01-08
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-08-01
Domestic Profit 2000-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State