Search icon

FAMILY MORTGAGE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY MORTGAGE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY MORTGAGE INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P05000030099
FEI/EIN Number 470960545

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

Mail Address: P.O. Box 530583, DeBary, FL, 32753, US
Address: 520 Lanyard Lane, DeBary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPCRAFT Gregory W President P.O. Box 530583, DeBary, FL, 32753
Hopcraft Theresa Vice President 2578 ENTERPRISE ROAD, ORANGE CITY, FL, 32763
Cindy Hopcraft Manager Manager P.O. Box 530583, DeBary, FL, 32753
Hopcraft Gregory W Agent 520 Lanyard Lane, DeBary, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 520 Lanyard Lane, DeBary, FL 32713 -
CHANGE OF MAILING ADDRESS 2024-01-22 520 Lanyard Lane, DeBary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 520 Lanyard Lane, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Hopcraft, Gregory W -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State