Search icon

MORTGAGE BUYERS OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE BUYERS OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE BUYERS OF GAINESVILLE, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000027877
FEI/EIN Number 371506177

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

Address: 5745 SW 75TH ST., SUITE 161, GAINESVILLE, FL, 32608
Mail Address: 5745 SW 75TH ST., SUITE 161, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JAMES H Director 5745 SW 75TH ST., SUITE 161, GAINESVILLE, FL, 32608
GREENE, JR JAMES H Vice President 5745 SW 75 STREET #161, GAINESVILLE, FL, 32608
POOLE DEAN G Agent 2531 NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 POOLE, DEAN G -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 2531 NW 41ST STREET, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07

Date of last update: 03 Jun 2025

Sources: Florida Department of State