Search icon

1ST MORTGAGE SOURCE INC - Florida Company Profile

Company Details

Entity Name: 1ST MORTGAGE SOURCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST MORTGAGE SOURCE 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 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000049894
FEI/EIN Number 204649568

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

Address: 960 STARKEY RD, 3305, LARGO, FL, 33771, US
Mail Address: 960 STARKEY RD, 3305, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN JASON C President 960 STARKEY ROAD #3305, LARGO, FL, 33771
BRAUN JASON C Agent 960 STARKEY ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 960 STARKEY RD, 3305, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2011-10-04 960 STARKEY RD, 3305, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 960 STARKEY ROAD, #3305, LARGO, FL 33771 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-16 BRAUN, JASON C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000106347 LAPSED 1000000250534 PINELLAS 2012-02-10 2022-02-15 $ 1,838.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-10-04
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-16
Domestic Profit 2006-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State