Search icon

MORTGAGE 1 USA INC - Florida Company Profile

Company Details

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

MORTGAGE 1 USA 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: 30 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: P07000051827
FEI/EIN Number 208932494

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

Address: 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
c/o Earl Wiley Auth 324 Mount Airy Street, Cantonment, FL, 32533
Law Office of Adam I. Skolnik, P.A. Agent 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-30 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-08-05 Law Office of Adam I. Skolnik, P.A. -
REINSTATEMENT 2022-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-05
REINSTATEMENT 2022-06-09
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-07-26
REINSTATEMENT 2011-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State