Entity Name: | UNION PLANTER'S MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION PLANTER'S MORTGAGE CORP. 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: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 05 Mar 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2007 (18 years ago) |
Document Number: | P00000057701 |
FEI/EIN Number |
651018595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 VIA LURIA, LAKE WORTH, FL, 33467 |
Mail Address: | 7501 VIA LURIA, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPAS CHRISTINA | President | 7501 VIA LURIA, LAKE WORTH, FL, 33467 |
PAPAS CHRISTINA | Agent | 7501 VIA LURIA, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 7501 VIA LURIA, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 7501 VIA LURIA, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 7501 VIA LURIA, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-01 | PAPAS, CHRISTINA | - |
AMENDMENT | 2001-10-08 | - | - |
AMENDMENT | 2001-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-03-05 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-08 |
Off/Dir Resignation | 2003-12-01 |
Reg. Agent Change | 2003-12-01 |
ANNUAL REPORT | 2003-01-09 |
Reg. Agent Change | 2002-10-01 |
Off/Dir Resignation | 2002-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State