Search icon

MORTGAGE PROCESSORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE PROCESSORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE PROCESSORS OF SOUTH FLORIDA, 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 13 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: P03000002385
FEI/EIN Number 550815665

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

Address: 4020 S.W. 108 TER, DAVIE, FL, 33328
Mail Address: 4020 S.W. 108 TER, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STECCO PATSY A President 4020 S.W. 108 TER, DAVIE, FL, 33328
STECCO PATSY A Vice President 4020 S.W. 108 TER, DAVIE, FL, 33328
STECCO PATSY A Agent 4020 S.W. 108 TER, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4020 S.W. 108 TER, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2008-04-29 4020 S.W. 108 TER, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 4020 S.W. 108 TER, DAVIE, FL 33328 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-13
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State