Search icon

LOWPRICEMORTGAGES.INC - Florida Company Profile

Company Details

Entity Name: LOWPRICEMORTGAGES.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWPRICEMORTGAGES.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: 16 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000013494
FEI/EIN Number 200699715

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

Address: 3061 PERRIWINKLE CR, DAVIE, FL, 33328
Mail Address: 3061 PERRIWINKLE CR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERST ROBERT Director 3061 PERRIWINKLE CR, DAVIE, FL, 33328
FUERST ROBERT E Agent 1203 GOVERNORS SQUARE BLVD, TALLAHASSEE, FL, 323012960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 3061 PERRIWINKLE CR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2010-04-12 3061 PERRIWINKLE CR, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1203 GOVERNORS SQUARE BLVD, SUITE 101, TALLAHASSEE, FL 32301-2960 -
REGISTERED AGENT NAME CHANGED 2005-04-22 FUERST, ROBERT E -

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State