Search icon

CENTRAL FLORIDA HOME MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HOME MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA HOME MORTGAGE GROUP, 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: 13 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000070413
FEI/EIN Number 202833290

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

Address: 614 E. HIGHWAY 50, 111, CLERMONT, FL, 34711
Mail Address: 614 E. HIGHWAY 50, 111, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYR ARNOLD D President 1841 WAKE FOREST AVE, CLERMONT, FL, 34711
CYR ARNOLD D Agent 1841 S. WAKE FOREST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-31 614 E. HIGHWAY 50, 111, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-07-31 614 E. HIGHWAY 50, 111, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-31 1841 S. WAKE FOREST, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-05-01 CYR, ARNOLD DP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000326384 ACTIVE 1000000216416 LAKE 2011-05-19 2031-05-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State