Search icon

LA PALMA MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: LA PALMA MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PALMA 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000092805
FEI/EIN Number 020637650

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

Address: 116 ALHAMBRA CIRCLE, SUITE 220, CORAL GABLES, FL, 33134
Mail Address: 116 ALHAMBRA CIRCLE, SUITE 220, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDSTRAND DESIREE President 9778 PALMA VISTA WAY, BOCA RATON, FL, 33428
WIDSTRAND DESIREE Vice President 9778 PALMA VISTA WAY, BOCA RATON, FL, 33428
WIDSTRAND DESIREE Secretary 9778 PALMA VISTA WAY, BOCA RATON, FL, 33428
WIDSTRAND DESIREE Treasurer 9778 PALMA VISTA WAY, BOCA RATON, FL, 33428
GORDON JEFFREY L Agent 101 E KENNEDY BLVD STE 3170, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-07-12 LA PALMA MORTGAGE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 116 ALHAMBRA CIRCLE, SUITE 220, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-03-01 116 ALHAMBRA CIRCLE, SUITE 220, CORAL GABLES, FL 33134 -
REINSTATEMENT 2003-11-19 - -
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
J11000388285 LAPSED 1000000219768 DADE 2011-06-15 2021-06-22 $ 741.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
Name Change 2006-07-12
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-19
Domestic Profit 2002-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State