Search icon

PREMIER MORTGAGE CONSULTANTS OF SOUTHWEST FLORIDA,INC - Florida Company Profile

Headquarter

Company Details

Entity Name: PREMIER MORTGAGE CONSULTANTS OF SOUTHWEST FLORIDA,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MORTGAGE CONSULTANTS OF SOUTHWEST FLORIDA,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: 13 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jan 2008 (17 years ago)
Document Number: P05000125853
FEI/EIN Number 203465195

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

Address: 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL, 33904, US
Mail Address: 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER MORTGAGE CONSULTANTS OF SOUTHWEST FLORIDA,INC, CONNECTICUT 1324952 CONNECTICUT

Key Officers & Management

Name Role Address
MIDNET GLENN JJR President 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL, 33904
MIDNET GLENN JJR Agent 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133941 PREMIER MORTGAGE CONSULTANTS EXPIRED 2019-12-18 2024-12-31 - 2534 SE SANTA BARBARA PL SUITE.201, CAPE CORAL, FL, 33904
G15000013097 PREMIER MORTGAGE CONSULTANTS OF SWFL, INC. EXPIRED 2015-02-05 2020-12-31 - 2534 SE SANTA BARBARA PL #201, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-30 2534 SE Santa Barbara Pl #201, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291330 TERMINATED 1000000711038 LEE 2016-04-18 2026-05-09 $ 733.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000100963 ACTIVE 1000000106736 LEE 2009-01-15 2030-02-16 $ 1,308.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000100997 TERMINATED 1000000106753 LEE 2009-01-15 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State