Search icon

CROSS COUNTRY MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CROSS COUNTRY MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS COUNTRY 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: 13 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000052860
FEI/EIN Number 582668855

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

Address: 306FIFTH AVE., INDIALANTIC, FL, 32903, US
Mail Address: 306 FIFTH AVE., INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEFF HAROLD R President 2813 17TH AVE, VIENNA, WV, 26105
NEFF H. RUSSELL Agent 306 FIFTH AVE., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 306FIFTH AVE., INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2007-05-08 306FIFTH AVE., INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 306 FIFTH AVE., INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2004-02-23 NEFF, H. RUSSELL -

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-08-10
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-16
Reg. Agent Change 2004-02-23
Domestic Profit 2003-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State