Search icon

METROPLEX MORTGAGE SERVICES, INC.

Headquarter

Company Details

Entity Name: METROPLEX MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Document Number: P01000022902
FEI/EIN Number 593709910
Address: 8622 N HIMES AVENUE, TAMPA, FL, 33614
Mail Address: 8622 N HIMES AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of METROPLEX MORTGAGE SERVICES, INC., ALABAMA 000-017-773 ALABAMA
Headquarter of METROPLEX MORTGAGE SERVICES, INC., ALABAMA 000-944-870 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TVLFC2SSLVOP06 P01000022902 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O LECOMPTE, MORRIS A, 5245 Central Ave., SAINT PETERSBURG, US-FL, US, 33710
Headquarters 8622 North Himes Avenue, Tampa, US-FL, US, 33614

Registration details

Registration Date 2018-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000022902

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROPLEX MORTGAGE 401K PLAN 2023 593709910 2024-07-22 METROPLEX MORTGAGE SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2022 593709910 2023-05-25 METROPLEX MORTGAGE SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2021 593709910 2022-07-05 METROPLEX MORTGAGE SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2020 593709910 2021-06-11 METROPLEX MORTGAGE SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing SEAN STEPHENS
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2019 593709910 2020-06-13 METROPLEX MORTGAGE SERVICES INC 9
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing SSTEPHENS1786
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2019 593709910 2020-06-30 METROPLEX MORTGAGE SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SEAN STEPHENS
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2018 593709910 2019-06-21 METROPLEX MORTGAGE SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing SEAN STEPHENS
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2017 593709910 2018-09-06 METROPLEX MORTGAGE SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing SEAN STEPHENS
Valid signature Filed with authorized/valid electronic signature
METROPLEX MORTGAGE 401K PLAN 2016 593709910 2017-09-10 METROPLEX MORTGAGE SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522292
Sponsor’s telephone number 8139358330
Plan sponsor’s address 8622 N HIMES AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2017-09-10
Name of individual signing SEAN STEPHENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LECOMPTE MORRIS A Agent 5245 Central Ave., SAINT PETERSBURG, FL, 33710

Director

Name Role Address
STEPHENS SEAN Director 8622 N Himes Avenue, TAMPA, FL, 33614

President

Name Role Address
STEPHENS SEAN President 8622 N Himes Avenue, TAMPA, FL, 33614

Secretary

Name Role Address
STEPHENS SEAN Secretary 8622 N Himes Avenue, TAMPA, FL, 33614

Treasurer

Name Role Address
STEPHENS SEAN Treasurer 8622 N Himes Avenue, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5245 Central Ave., SAINT PETERSBURG, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 8622 N HIMES AVENUE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2012-11-13 8622 N HIMES AVENUE, TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State