Search icon

FAMILY 1ST MORTGAGE CO, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY 1ST MORTGAGE CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY 1ST MORTGAGE CO, 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: 10 Aug 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: P05000111263
FEI/EIN Number 203291532

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

Address: 15025 NW 77TH AVE, SUITE 216, MIAMI LAKES, FL, 33014
Mail Address: 15025 NW 77TH AVE, SUITE 216, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIATH CHRISTOPHER C Director 15025 NW 77TH AVE STE 216, MIAMI LAKES, FL, 33014
GOLIATH CHRISTOPHER C Agent 15025 NW 77TH AVE STE 216, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 15025 NW 77TH AVE, SUITE 216, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-04-29 15025 NW 77TH AVE, SUITE 216, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390206 TERMINATED 1000000265466 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State