Search icon

FORCLOSURE AND MORTGAGE RESOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: FORCLOSURE AND MORTGAGE RESOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCLOSURE AND MORTGAGE RESOLUTION, 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 15 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: P08000017654
FEI/EIN Number 510668918

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

Address: 1031 IVES DAIRY RD, 228, MIAMI, FL, 33179
Mail Address: 1031 IVES DAIRY RD, 228, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MARIE E President 1031 IVES DAIRY RD STE 228, MIAMI, FL, 33179
JOSEPH CHARLES D Agent 1031 IVES DAIRY RD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 1031 IVES DAIRY RD, 228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-07-20 1031 IVES DAIRY RD, 228, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-20 1031 IVES DAIRY RD, 228, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042677 LAPSED 1000000192145 DADE 2010-10-22 2020-11-10 $ 956.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-15
Off/Dir Resignation 2011-06-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-20
Domestic Profit 2008-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State