Search icon

COMPETITIVE HOME MORTGAGE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPETITIVE HOME MORTGAGE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPETITIVE HOME MORTGAGE OF 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: 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000149471
FEI/EIN Number 203767151

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

Mail Address: 46 N WASHINGTON BLVD #1, SARASOTA, FL, 34236
Address: 23811 CHAGRIN BLVD, #LL72, BEACHWOOD, OH, 44122
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITT FREDRICK J Director 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
RITT FREDRICK J President 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
RITT FREDRICK J Secretary 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
RITT FREDRICK J Treasurer 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
KLESS DAVID L Director 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
KLESS DAVID L Vice President 23811 CHAGRIN BLVD. #LL72, BEACHWOOD, OH, 44122
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 23811 CHAGRIN BLVD, #LL72, BEACHWOOD, OH 44122 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State