Search icon

SOUTH FLORIDA MORTGAGE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MORTGAGE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MORTGAGE CENTER, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000085719
FEI/EIN Number 651138814

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

Address: 9900 STIRLING ROAD, 301, COOPER CITY, FL, 33024
Mail Address: 9900 STIRLING ROAD, 301, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMMEL SETH President 9900 STIRLING ROAD SUITE 301, COOPER CITY, FL, 33024
KIMMEL SETH Agent 9900 STIRLING ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 9900 STIRLING ROAD, 301, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2003-04-30 9900 STIRLING ROAD, 301, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 9900 STIRLING ROAD, 301, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2002-04-30 KIMMEL, SETH -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State