Search icon

TASK MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TASK MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASK MORTGAGE GROUP, 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000078192
FEI/EIN Number 593737450

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

Address: 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL, 32835
Mail Address: 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ANTHONY T President 7644 ST STEPHENS CT, ORLANDO, FL, 32835
SCOTT ANTHONY T Director 7644 ST STEPHENS CT, ORLANDO, FL, 32835
SCOTT SHERRY Treasurer 7644 ST STEPHENS CT, ORLANDO, FL, 32835
SCOTT SHERRY Director 7644 ST STEPHENS CT, ORLANDO, FL, 32835
SCOTT ANTHONY T Agent 7644 ST STEPHENS CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 7644 ST STEPHENS CT, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022893 LAPSED 08SC0003613O ORANGE CTY CLM CRT 9 JUD 2008-08-22 2013-12-11 $2202.00 MICRO DECISIONS, INC., 4403 VINELAND RD STE B-10, ORLANDO, FL 32811

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-11
REINSTATEMENT 2004-10-20
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State