Entity Name: | MARKET STREET MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKET STREET MORTGAGE CORPORATION 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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 08 May 2012 (13 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 08 May 2012 (13 years ago) |
Document Number: | P04000094469 |
FEI/EIN Number |
593151342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 MCCORMICK DRIVE, SUITE 200, CLEARWATER, FL, 33759, US |
Mail Address: | 70 W. RED OAK, 4TH FLOOR, WHITE PLAINS, NY, 10604, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARKET STREET MORTGAGE CORPORATION, ALASKA | 94617 | ALASKA |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, MISSISSIPPI | 869805 | MISSISSIPPI |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, RHODE ISLAND | 000149425 | RHODE ISLAND |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, ALABAMA | 000-929-908 | ALABAMA |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, NEW YORK | 1195711 | NEW YORK |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, MINNESOTA | b4b35857-8bd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, KENTUCKY | 0313350 | KENTUCKY |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, CONNECTICUT | 0190749 | CONNECTICUT |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, CONNECTICUT | 0597764 | CONNECTICUT |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, IDAHO | 485299 | IDAHO |
Headquarter of | MARKET STREET MORTGAGE CORPORATION, ILLINOIS | CORP_64193317 | ILLINOIS |
Name | Role | Address |
---|---|---|
PEARCE MARK E | President | 1601 BRYAN STREET DALLAS TX 75201 US, DALLAS, TX |
WELLS JOHNNIE | Vice President | 1601 BRYAN STREET, DALLAS, TX |
SIMS PHIL B | Vice President | 1601 BRYAN ST, DALLAS, TX |
STERN ROBYN C | Vice President | 70 W. RED OAK LANE, 4TH FL, WHITE PLAINS, NY, 10604 |
LEWIS RICKY L | Treasurer | 13706 RESEARCH BLVD SUITE 301, AUSTIN, TX |
GREENMAN ALISON E | Secretary | 70 W. RED OAK LANE 4TH FLOOR, WHITE PLAINS, NY, 10604 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2012-05-08 | - | NOTICE OF DISSOLUTION |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 2650 MCCORMICK DRIVE, SUITE 200, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 2650 MCCORMICK DRIVE, SUITE 200, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-31 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-31 | C T CORPORATION SYSTEM | - |
ARTICLES OF CORRECTION | 2004-07-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000825850 | LAPSED | 08-CA-026232 | LEE CTY. CIR. CT. 20TH JUD. | 2009-02-24 | 2014-03-09 | $39,981.41 | R. FRY BUILDERS, INC., 1508 SE 12TH TERRACE, CAPE CORAL, FL 33990 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2012-05-08 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-04 |
Reg. Agent Change | 2007-10-31 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-02-24 |
Reg. Agent Change | 2005-07-06 |
ANNUAL REPORT | 2005-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State