Search icon

LENDING HOUSE MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: LENDING HOUSE MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENDING HOUSE 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: 12 Nov 2004 (20 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: P04000155209
FEI/EIN Number 201886474

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

Address: 3629 VERSAILLES DR., TAMPA, FL, 33634
Mail Address: 3629 VERSAILLES DR., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTZMAN RENEE G Officer 3629 VERSAILLES DR., TAMPA, FL, 33634
SALTZMAN RENEE G Agent 3629 VERSAILLES DR., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 SALTZMAN, RENEE GOWNER -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 3629 VERSAILLES DR., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 3629 VERSAILLES DR., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2005-01-03 3629 VERSAILLES DR., TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-11-07
Reg. Agent Change 2007-10-29
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-03
Domestic Profit 2004-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State