Entity Name: | TOWNSHIP MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWNSHIP MORTGAGE, 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: | 18 Sep 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: | P01000091331 |
FEI/EIN Number |
593745655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15005 ROUNDUP DRIVE, TAMPA, FL, 33624 |
Mail Address: | 15005 ROUNDUP DRIVE, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARLOW RALPH M | President | 15005 ROUNDUP DRIVE, TAMPA, FL, 33624 |
BARLOW RALPH M | Secretary | 15005 ROUNDUP DRIVE, TAMPA, FL, 33624 |
BARLOW RALPH M | Agent | 15005 ROUNDUP DR., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 15005 ROUNDUP DRIVE, TAMPA, FL 33624 | - |
CANCEL ADM DISS/REV | 2009-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 15005 ROUNDUP DRIVE, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 15005 ROUNDUP DR., TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-28 | BARLOW, RALPH MJR | - |
CANCEL ADM DISS/REV | 2004-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000274733 | LAPSED | 1000000213675 | HILLSBOROU | 2011-04-28 | 2021-05-04 | $ 1,031.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09001129963 | TERMINATED | 1000000116229 | 019173 000679 | 2009-03-30 | 2029-04-08 | $ 394.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-02-23 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-05-18 |
Reg. Agent Change | 2005-02-28 |
Off/Dir Resignation | 2005-02-28 |
REINSTATEMENT | 2004-04-22 |
Reg. Agent Change | 2003-08-29 |
ANNUAL REPORT | 2002-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State