Search icon

PRO-OPTION MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: PRO-OPTION MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-OPTION 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: 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: 31 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P05000047856
FEI/EIN Number 202601577

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

Address: 3413 Heards Ferry Dr., TAMPA, FL, 33618, US
Mail Address: 13014 North Dale Mabry Highway, 105, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRORY STEVE R President 3413 HEARDS FERRY DR., TAMPA, FL, 33618
MCRORY STEVE R Secretary 3413 HEARDS FERRY DR., TAMPA, FL, 33618
MCRORY STEVE R Agent 3413 Heards Ferry Dr., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 3413 Heards Ferry Dr., TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 3413 Heards Ferry Dr., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3413 Heards Ferry Dr., TAMPA, FL 33618 -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 MCRORY, STEVE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State