Search icon

MORTGAGE LENDING SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE LENDING SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE LENDING SERVICES OF FLORIDA, 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: 20 Jun 2001 (24 years ago)
Date of dissolution: 07 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: P01000061997
FEI/EIN Number 651120981

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

Address: 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOTTI CHRISTOPHER M Director 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL, 33418
CIOTTI CHRISTOPHER M Agent 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2004-04-27 10108 SEAGRAPE WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2002-05-19 CIOTTI, CHRISTOPHER MSR. -

Documents

Name Date
Voluntary Dissolution 2008-04-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State