Search icon

THE MORTGAGEMEISTER AND THE BIWEEKLY BOYCHICK CORP. - Florida Company Profile

Company Details

Entity Name: THE MORTGAGEMEISTER AND THE BIWEEKLY BOYCHICK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MORTGAGEMEISTER AND THE BIWEEKLY BOYCHICK CORP. 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000038480
FEI/EIN Number 450593427

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

Address: 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067
Mail Address: 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN GENE President 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067
KLEIN ELLEN Vice President 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067
KLEIN GENE Agent 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049551 ELLEN'S OF GREAT NECK EXPIRED 2014-05-20 2019-12-31 - 5875 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-04
Domestic Profit 2008-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State