Entity Name: | DIRECTWHOLESALEMORTGAGES, "INC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECTWHOLESALEMORTGAGES, "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: | 05 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | P05000136179 |
FEI/EIN Number |
043830372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4745 NORTH HWY US1, MELBOURNE, FL, 32935 |
Mail Address: | 4745 NORTH HWY US1, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS RONALD E | President | 4745 NORTH HWY US 1, MELBOURNE, FL, 32935 |
DAVIS RONALD E | Agent | 4745 NORTH HWY US 1, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | DAVIS, RONALD E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-17 | 4745 NORTH HWY US1, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2010-08-17 | 4745 NORTH HWY US1, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2010-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-05-11 |
REINSTATEMENT | 2010-08-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State