Search icon

1ST NEW HOPE MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: 1ST NEW HOPE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST NEW HOPE 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: 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000129066
FEI/EIN Number 203497304

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

Mail Address: 9101 S LAKE MIRAMAR CIR, MIRAMAR, FL, 33025, US
Address: 8910 MIRAMAR PARK WAY #100, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LOT JINO S President 9101 SOUTH LAKE MIRAMAR CIRLCE, MIRAMAR, FL, 33025
VILLGAS JOSE Vice President 9101 S LAKE MIRAMAR CIR, MIRAMAR, FL, 33025
ST.LOT ROSALEE Secretary 9101 S LAKE MIRAMAR CIR, MIRAMAR, FL, 33025
ST. LOT JINO S Agent 9101 SOUTH LAKE MIRAMAR CIRCLE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900115 NEW HOPE ONE STOP SERVICE CENTER EXPIRED 2008-11-13 2013-12-31 - 9101 S LAKE MIRAMAR CIR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-26 8910 MIRAMAR PARK WAY #100, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2010-06-26 8910 MIRAMAR PARK WAY #100, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2007-04-27 ST. LOT, JINO SSR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000288487 ACTIVE 1000000150348 COLLIER 2009-11-24 2030-02-16 $ 38,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000242252 ACTIVE 1000000141780 COLLIER 2009-10-12 2030-02-16 $ 957.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000242260 ACTIVE 1000000141783 COLLIER 2009-10-12 2030-02-16 $ 476.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-06-26
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-08
Domestic Profit 2005-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State