Search icon

MANHATTAN MORTGAGE OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MANHATTAN MORTGAGE OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANHATTAN MORTGAGE OF HILLSBOROUGH COUNTY, 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000045918
FEI/EIN Number 043654784

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

Address: 1214 W BEARS AVE, TAMPA, FL, 33613
Mail Address: 1214 W BEARS AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTO JOSEPH A President 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543
QUINTO JOSEPH A Treasurer 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543
QUINTO JOSEPH A Director 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543
KIM-QUINTO ELIZABETH Secretary 26600 SHOREGRASS DRIVE, TAMPAWESLEY CHAPEL, FL, 33543
KIM-QUINTO ELIZABETH Vice President 26600 SHOREGRASS DRIVE, TAMPAWESLEY CHAPEL, FL, 33543
SHORT PAUL R Agent 1214 W BEARS AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2003-03-31 SHORT, PAUL R -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State