Search icon

STREAMLINE MORTGAGE PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE MORTGAGE PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE MORTGAGE PROCESSING, 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: 06 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2009 (16 years ago)
Document Number: P06000049178
FEI/EIN Number 870769099

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

Address: 26544 Green Willow Run, WESLEY CHAPEL, FL, 33544, US
Mail Address: 26544 Green Willow Run, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS ANA L President 26544 Green Willow Run, WESLEY CHAPEL, FL, 33544
DANIELS ANA L Agent 26544 Green Willow Run, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 26544 Green Willow Run, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2018-03-03 26544 Green Willow Run, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 26544 Green Willow Run, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2015-02-14 DANIELS, ANA L -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000950959 ACTIVE 1000000396672 HILLSBOROU 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000372345 ACTIVE 1000000274126 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000372402 ACTIVE 1000000274137 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000355233 ACTIVE 1000000270607 HILLSBOROU 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State