Search icon

OLDEST CITY MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: OLDEST CITY MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDEST CITY 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: 29 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000093280
FEI/EIN Number 593674491

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

Address: 3175 US 1 SOUTH, SUITE 2, ST. AUGUSTINE, FL, 32086
Mail Address: 3175 US 1 SOUTH, SUITE 2, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID SILAS E President 9 DOLPHIN DRIVE, ST. AUGUSTINE, FL, 32084
DAVID SILAS E Treasurer 9 DOLPHIN DRIVE, ST. AUGUSTINE, FL, 32084
DAVID SILAS E Director 9 DOLPHIN DRIVE, ST. AUGUSTINE, FL, 32084
HECKMAN JOY Vice President 630 W. POPE ROAD, APT. 24, ST. AUGUSTINE, FL, 32084
HECKMAN JOY Secretary 630 W. POPE ROAD, APT. 24, ST. AUGUSTINE, FL, 32084
HECKMAN JOY Director 630 W. POPE ROAD, APT. 24, ST. AUGUSTINE, FL, 32084
INTERNOSCIA DAVID Agent 3149 PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State