Search icon

MY MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: MY MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY MORTGAGE COMPANY 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: 08 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000046372
FEI/EIN Number 593716510

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

Address: 600 WEST NEW YORK AVE, DELAND, FL, 32720
Mail Address: 600 WEST NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CINDY M President 1420 RIDGEWOOD ST, DELAND, FL, 32720
SCOTT MICHAEL F Vice President 1420 RIDGEWOOD ST, DELAND, FL, 32720
SCOTT CINDY M Agent 1420 RIDGEWOOD ST, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 600 WEST NEW YORK AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2006-04-12 600 WEST NEW YORK AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2005-04-08 SCOTT, CINDY MPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000584114 ACTIVE 1000000639285 VOLUSIA 2014-09-08 2026-09-09 $ 139.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000800846 LAPSED 2014 10256 CIDL 7TH JUD CIR. VOLUSIA CO. 2014-06-17 2019-08-07 $10244.96 PINNACLE BANK, 1113 SAXON BLVD, ORANGE CITY, FLORIDA 32763

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State