Search icon

UNITED HOME MORTGAGE CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED HOME MORTGAGE CENTER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED HOME MORTGAGE CENTER OF FLORIDA, 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: 13 Jan 2004 (21 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: P04000010123
FEI/EIN Number 611464654

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

Address: 12323 SW 55TH ST, STE 1002-B, COOPER CITY, FL, 33330, US
Mail Address: 12323 SW 55TH ST, STE 1002-B, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBLESS DAVID President 12323 SW 55 STREET STE 1002-B, COOPER CITY, FL, 33330
BROWNELL PAUL Treasurer 12323 SW 55 STREET STE 1002-B, COOPER CITY, FL, 33330
BROWNELL PAUL Secretary 12323 SW 55 STREET STE 1002-B, COOPER CITY, FL, 33330
CHAMBLESS DAVID Agent 12323 SW 55 STREET STE 12002-B, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-18 CHAMBLESS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2009-09-18 12323 SW 55 STREET STE 12002-B, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 12323 SW 55TH ST, STE 1002-B, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-08-01 12323 SW 55TH ST, STE 1002-B, COOPER CITY, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102512 LAPSED 10-62065 CA 01 MIAMI DADE CIRCUIT COURT 2011-02-03 2016-02-18 $75,896.21 RJR CHARITABLE HOLDINGS, LLC, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180
J10000577459 ACTIVE 1000000171805 BROWARD 2010-05-06 2030-05-12 $ 1,059.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-09-18
Off/Dir Resignation 2009-03-09
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State