Search icon

SOUTH CREST MORTGAGE, INC. - Florida Company Profile

Company Details

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

SOUTH CREST 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: 20 May 2003 (22 years ago)
Date of dissolution: 13 Aug 2015 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: P03000055898
FEI/EIN Number 200075522

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

Address: 12378 SW 82 AVE, PINECREST, FL, 33156
Mail Address: 12378 SW 82 AVE, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ELENA M President 12440 SW 88 CT., MIAMI, FL, 33176
FERNANDEZ ELENA M Agent 12378 SW 82 AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2015-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 12378 SW 82 AVE, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 12378 SW 82 AVE, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-03-23 12378 SW 82 AVE, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-03-23 FERNANDEZ, ELENA M -
AMENDMENT 2006-01-17 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2015-08-13
Reg. Agent Change 2009-03-23
Off/Dir Resignation 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-01-24
Amendment 2006-01-17
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State