Search icon

CAPITAL MORTGAGE PROVIDERS, INC. - Florida Company Profile

Company Details

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

CAPITAL MORTGAGE PROVIDERS, 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: 06 Oct 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: P03000109492
FEI/EIN Number 510496957

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

Address: 9560 SW 107 AVE, SUITE #108, MIAMI, FL, 33176
Mail Address: 9560 SW 107 AVE, SUITE #108, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO ELIODORO President 9560 SW 107 AVE, MIAMI, FL, 33176
ALVARADO ELIODORO Director 9560 SW 107 AVE, MIAMI, FL, 33176
GILMORE RONALD D Secretary 9560 SW 107 AVE, MIAMI, FL, 33176
GILMORE RONALD D Director 9560 SW 107 AVE, MIAMI, FL, 33176
GILMORE RONALD D Agent 9560 SW 107 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-05-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-26 GILMORE, RONALD D -
CHANGE OF MAILING ADDRESS 2005-01-18 9560 SW 107 AVE, SUITE #108, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 9560 SW 107 AVE, SUITE #108, MIAMI, FL 33176 -
REINSTATEMENT 2005-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 9560 SW 107 AVE, SUITE #108, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000097468 TERMINATED 1000000072488 26221 4384 2008-02-20 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000336262 ACTIVE 1000000072488 26221 4384 2008-02-20 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-05
Amendment 2005-05-26
REINSTATEMENT 2005-01-18
Domestic Profit 2003-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State