Search icon

BANCOCORP MORTGAGE, INC. - Florida Company Profile

Company Details

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

BANCOCORP 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000090445
FEI/EIN Number 830368440

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

Address: 13205 US HWY ONE,, 302, JUNO BEACH, FL, 33408, US
Mail Address: PO BOX 14850, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER, P.A. Agent -
LEWIS KEN President 13205 US HWY ONE, STE 302, JUNO BEACH, FL, 33408
LEWIS KEN Secretary 13205 US HWY ONE, STE 302, JUNO BEACH, FL, 33408
LEWIS KEN Treasurer 13205 US HWY ONE, STE 302, JUNO BEACH, FL, 33408
LEWIS KEN Director 13205 US HWY ONE, STE 302, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026719 MORTGAGE RELIEF CENTER EXPIRED 2011-03-15 2016-12-31 - 1515 S. FEDERAL HIGHWAY, #212, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 13205 US HWY ONE,, 302, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-03-03 GREENSPOON MARDER, P.A. -
CHANGE OF MAILING ADDRESS 2011-03-03 13205 US HWY ONE,, 302, JUNO BEACH, FL 33408 -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-12-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2011-01-31
REINSTATEMENT 2007-12-04
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-04
Amendment 2004-12-27
ANNUAL REPORT 2004-05-05
Amendment and Name Change 2003-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State