Search icon

TOWNSHIP MORTGAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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