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 |
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 |
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 | - |
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 |
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