Search icon

ASAP MORTGAGE LENDERS, INC. - Florida Company Profile

Company Details

Entity Name: ASAP MORTGAGE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP MORTGAGE LENDERS, 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: 01 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000022937
FEI/EIN Number 651080382

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

Address: 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
Mail Address: 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBY PHILLIP J Vice President 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
EBY PHILLIP J Director 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
EBY LESLIE President 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
EBY LESLIE Director 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498
SARNA TYLER Secretary 741 NW 93RD TERRACE, PEMBROKE PINES, FL, 33024
SARNA TYLER Director 741 NW 93RD TERRACE, PEMBROKE PINES, FL, 33024
EBY PHILLIP J Agent 10393 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State