Search icon

CORE CAPITAL MORTGAGE, INC. - Florida Company Profile

Company Details

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

CORE CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: P00000038150
FEI/EIN Number 651005307

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

Address: 3500 Gateway Dr, 101, Pompano Beach, FL, 33069, US
Mail Address: 3500 Gateway Dr, 101, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSOCKI DOV President 3500 Gateway Dr, Pompano Beach, FL, 33069
WYSOCKI DOV Agent 3500 Gateway Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 -
NAME CHANGE AMENDMENT 2002-12-10 CORE CAPITAL MORTGAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000928656 LAPSED 1000000312959 BROWARD 2013-05-09 2023-05-22 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000482712 TERMINATED 1000000312933 BROWARD 2013-02-15 2033-02-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State