Search icon

HARBORTOWN MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

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

HARBORTOWN MORTGAGE COMPANY, 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: 15 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000116060
FEI/EIN Number 593777725

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

Address: 215 TABOR STREET, PUNTA GORDA, FL, 33950
Mail Address: 215 TABOR STREET, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIE RODNEY M President 157 BALDWIN COURT, PORT CHARLOTTE, FL, 33952
VOLLMER STEPHEN Agent 425 CROSS STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-03-08 215 TABOR STREET, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 215 TABOR STREET, PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2004-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 425 CROSS STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2004-11-03 VOLLMER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-04
REINSTATEMENT 2004-11-03
Domestic Profit 2003-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State