Search icon

CITY MORTGAGE & PROCESSING, INC. - Florida Company Profile

Company Details

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

CITY 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: 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: 23 May 2006 (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: P06000072284
FEI/EIN Number 204928331

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

Address: 19114 NUTMEG ST, ORLANDO, FL, 32833
Mail Address: 19114 NUTMEG ST, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA RAMCESS Director 19114 NUTMEG ST, ORLANDO, FL, 32833
CORDOVA RAMCESS President 19114 NUTMEG ST, ORLANDO, FL, 32833
CORDOVA RAMCESS Agent 19114 NUTMEG ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 19114 NUTMEG ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2007-10-08 19114 NUTMEG ST, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 19114 NUTMEG ST, ORLANDO, FL 32833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-10-08
Domestic Profit 2006-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State