Search icon

MORTGAGE ZONE FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE ZONE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE ZONE FUNDING, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000150671
FEI/EIN Number 223918031

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

Address: 223 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 223 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MICHAEL President 3529 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160
JOHNSTON MICHAEL Treasurer 3529 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160
JOHNSTON MICHAEL Director 3529 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 223 GOOLSBY BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-12-19 223 GOOLSBY BLVD, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
Off/Dir Resignation 2007-08-22
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State