Search icon

COMMON MORTGAGE GROUP INC. - Florida Company Profile

Company Details

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

COMMON 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 26 Jul 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: P01000117526
FEI/EIN Number 651159867

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

Mail Address: 2696 SW 183 AVE, MIRAMAR, FL, 33029
Address: 6211 PEMBROKE ROAD, SUITE B, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-JACQUES CARMAN President 2696 SW 183 AVE, MIRAMAR, FL, 33029
JEAN-JACQUES KETY Vice President 2696 SW 183 AVE, MIRAMAR, FL, 33029
JEAN-JACQUES CARMAN Treasurer 2696 SW 183 AVE, MIRAMAR, FL, 33029
LAGUERRE JEANNE O Secretary 6211 PEMBROKE ROAD, SUITE B, HOLLYWOOD, FL, 33023
JEAN-JACQUES CARMAN Agent 2696 SW 183 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 6211 PEMBROKE ROAD, SUITE B, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-02-03 6211 PEMBROKE ROAD, SUITE B, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2003-02-03 JEAN-JACQUES, CARMAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001015632 LAPSED 1000000191883 BROWARD 2010-10-21 2020-10-27 $ 734.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-08-02
REINSTATEMENT 2006-11-08
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-03
Domestic Profit 2001-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State