Search icon

MID-ATLANTIC MORTGAGE & FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MID-ATLANTIC MORTGAGE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-ATLANTIC MORTGAGE & FINANCIAL SERVICES, 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000148567
FEI/EIN Number 203764413

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

Address: 5793 CAPE HARBOR DR 818, CAPE CORAL, FL, 33914
Mail Address: 5793 CAPE HARBOR DR 818, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELL RAYMOND L President 12995 S CLEVELAND AVE SUITE 10, FT. MYERS, FL, 33907
MORELL RAYMOND L Vice President 12995 S CLEVELAND AVE SUITE 10, FT. MYERS, FL, 33907
MORELL RAYMOND L Agent 12995 S CLEVELAND AVE, FT. MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161046 ATLANTIC CAPITAL PARTNERS EXPIRED 2009-10-01 2014-12-31 - 2254 1ST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-09 5793 CAPE HARBOR DR 818, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2009-11-09 5793 CAPE HARBOR DR 818, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 12995 S CLEVELAND AVE, SUITE 10, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000505108 LAPSED 1000000467071 LEE 2013-01-31 2023-02-27 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000192879 ACTIVE 1000000132104 LEE 2009-07-15 2030-02-16 $ 2,478.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State