Search icon

L.G.H. MORTGAGE CORP - Florida Company Profile

Company Details

Entity Name: L.G.H. MORTGAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.G.H. MORTGAGE CORP 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000088040
FEI/EIN Number 203036185

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

Address: 420 S. DIXIE HWY, SUITE 32B, MIAMI, FL, 33146
Mail Address: P.O. BOX 877, INTERCESSION CITY, FL, 33848
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER LLOYD Director 2540 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
HOOPER LLOYD President 2540 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
MCINTOSH JANICE Vice President 1509 KELBY ROAD, KISSIMMEE, FL, 34744
HOOPER LLOYD Agent 283 CRANES ROOST BLVD., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-04 420 S. DIXIE HWY, SUITE 32B, MIAMI, FL 33146 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF MAILING ADDRESS 2006-10-16 420 S. DIXIE HWY, SUITE 32B, MIAMI, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 283 CRANES ROOST BLVD., SUITE 111, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
REINSTATEMENT 2006-10-16
Amendment 2005-10-19
Reg. Agent Change 2005-10-19
Domestic Profit 2005-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State