Search icon

FLORIDA STATE MORTGAGE PROFESSIONALS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA STATE MORTGAGE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE MORTGAGE PROFESSIONALS, 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: 07 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000139233
FEI/EIN Number 201723435

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

Address: 18 E BURGESS RD, PENSACOLA, FL, 32503
Mail Address: 18 E BURGESS RD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA STATE MORTGAGE PROFESSIONALS, INC., ALABAMA 000-929-282 ALABAMA

Key Officers & Management

Name Role Address
WILLIS SHANE Director 31518 TRIBOROUGH DR, WESLEY CHAPEL, FL, 33544
WILLIS SHANE Agent 18 E BURGESS RD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900230 TRANSCONTINENTAL LENDING GROUP EXPIRED 2008-09-23 2013-12-31 - 18 E BURGESS RD, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 18 E BURGESS RD, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 18 E BURGESS RD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2005-01-25 18 E BURGESS RD, PENSACOLA, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002140381 LAPSED 2008-SC-005215-V ESCAMBIA CTY CT SM CLAIMS DIV 2009-04-27 2014-09-14 $4,387.10 CBA INFORMATION SOLUTIONS, 111 WOODCREST ROAD, CHERRY HILL, NJ 08003

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-17
Reg. Agent Change 2005-01-28
ANNUAL REPORT 2005-01-25
Domestic Profit 2004-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State