Search icon

S & J MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S & J MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & J MORTGAGE SERVICES, 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 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000076866
FEI/EIN Number 593737066

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

Address: 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
Mail Address: 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSADY JOHN F President 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
CASSADY JOHN F Treasurer 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
CASSADY SUSAN M Vice President 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
CASSADY SUSAN M Secretary 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068
CASSADY JOHN F Agent 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329700047 CASSADY & SON EXPIRED 2008-11-24 2013-12-31 - 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-04-29 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 65 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State