Search icon

GROUP ONE MORTGAGE, INC. - Florida Company Profile

Company Details

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

GROUP ONE 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P03000132075
FEI/EIN Number 200344180

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

Address: 900 East indiantown road, JUPITER, FL, 33477, UN
Mail Address: 900 E INDIANTOWN ROAD, SUITE 110, JUPITER, FL, 33477, UN
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I43XQ9YFW0LV16 P03000132075 US-FL GENERAL ACTIVE -

Addresses

Legal C/O HETZEL-SCHMITZ, LORI A, 14410 68TH DRIVE N, PALM BEACH GARDENS, US-FL, US, 33418
Headquarters 900 East Indiantown Road, Suite 110, Jupiter, US-FL, US, 33477

Registration details

Registration Date 2017-12-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000132075

Key Officers & Management

Name Role Address
BASHWINER ROBERT T Vice President 5964 SET -N-SUN PLACE, JUPITER, FL, 33458
BASHWINER ROBERT T Director 5964 SET -N-SUN PLACE, JUPITER, FL, 33458
DOUGLAS JAMES R Vice President 2103 WINGATE BEND, WELLINGTON, FL, 33414
DOUGLAS JAMES R Director 2103 WINGATE BEND, WELLINGTON, FL, 33414
LINEBAUGH JOHN R Chief Financial Officer 184 HARBOURSIDE CIRCLE, JUPITER, FL, 33477
ANDERSON DEANNE J Chairman 6075 DIMOND, JUPITER, FL, 33458
HETZEL-SCHMITZ LORI A President 14410 68TH DRIVE NORTH, PALM BEACH GARDENS, FL, 33418
Girard Dean T Director 1814 SE Bona Avenue, Port St. Lucie, FL, 34952
HETZEL-SCHMITZ LORI A Agent 14410 68TH DRIVE N, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119238 GROUP ONE MORTGAGE PROFESSIONALS EXPIRED 2010-12-29 2015-12-31 - 1513 N.E. 26TH STREET, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 900 East indiantown road, suite 110, JUPITER, FL 33477 UN -
REGISTERED AGENT NAME CHANGED 2018-01-30 HETZEL-SCHMITZ, LORI A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 14410 68TH DRIVE N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2004-04-16 900 East indiantown road, suite 110, JUPITER, FL 33477 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6579597002 2020-04-07 0455 PPP 900 E INDIANTOWN RD STE 110, JUPITER, FL, 33477-5109
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718400
Loan Approval Amount (current) 718400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-5109
Project Congressional District FL-21
Number of Employees 55
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727539.64
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State