Search icon

GULF TO BAY MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: GULF TO BAY MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF TO BAY MORTGAGE CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2002 (23 years ago)
Document Number: P01000052210
FEI/EIN Number 593720585

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

Address: 3110 1st Ave N, Suite 2F, ST PETERSBURG, FL, 33713, US
Mail Address: 3110 1st Ave N, Suite 2F, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG ALBERT J President 3110 1ST AVE N, SUITE 2F, ST PETERSBURG, FL, 33713
BORG ALBERT J Agent 3375 34TH STR. NORTH, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900323 HOME LOAN PROCESSING EXPIRED 2008-06-23 2013-12-31 - 3721 34TH AVE. NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3110 1st Ave N, Suite 2F, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-04-18 3110 1st Ave N, Suite 2F, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 3375 34TH STR. NORTH, SUITE 206, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2003-02-10 BORG, ALBERT J -
NAME CHANGE AMENDMENT 2002-05-17 GULF TO BAY MORTGAGE CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894553 TERMINATED 1000000402709 PINELLAS 2012-11-14 2022-11-28 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State