Search icon

MAYFLOWER MORTGAGE, INC. - Florida Company Profile

Company Details

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

MAYFLOWER 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000116196
FEI/EIN Number 141852984

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

Address: 1111 WESTSHORE BLVD, 206-A, TAMPA, FL, 33767
Mail Address: 1411 WESTSHORE BLVD, #310, TAMPA, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASSO MICHAEL J President 501 MANDALAY AVE #301, TAMPA, FL, 33767
GALASSO MICHAEL J Agent 501 MANDALAY AVE #301, TAMPA, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 501 MANDALAY AVE #301, TAMPA, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1111 WESTSHORE BLVD, 206-A, TAMPA, FL 33767 -
CHANGE OF MAILING ADDRESS 2007-04-30 1111 WESTSHORE BLVD, 206-A, TAMPA, FL 33767 -
REGISTERED AGENT NAME CHANGED 2006-04-27 GALASSO, MICHAEL J -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-07-21
REINSTATEMENT 2003-12-10
Domestic Profit 2002-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State