Search icon

UNION PLANTER'S MORTGAGE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PAPAS CHRISTINA President 7501 VIA LURIA, LAKE WORTH, FL, 33467
PAPAS CHRISTINA Agent 7501 VIA LURIA, LAKE WORTH, FL, 33467

Events

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 - -

Documents

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