Search icon

FAIR MORTGAGE, INC. - Florida Company Profile

Company Details

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

FAIR MORTGAGE, 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: 17 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000069825
FEI/EIN Number 204878129

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

Address: 2001 WELL FLEET CT. UNIT -D, ORLANDO, FL, 32837
Mail Address: 2001 WELL FLEET CT. UNIT -D, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ MARIA R President 2599 CHANNEL WAY, KISSIMMEE, FL, 34746
VELAZQUEZ MARIA R Agent 2599 CHANNEL WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 2001 WELL FLEET CT. UNIT -D, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-04-10 2001 WELL FLEET CT. UNIT -D, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2008-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 2599 CHANNEL WAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2008-03-31 VELAZQUEZ, MARIA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000723780 LAPSED 1000000176132 ORANGE 2010-06-15 2020-07-07 $ 772.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2008-04-22
REINSTATEMENT 2008-03-31
Reg. Agent Change 2006-06-12
Domestic Profit 2006-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State