Search icon

ABBOT MORTGAGE SERVICE, INC - Florida Company Profile

Company Details

Entity Name: ABBOT MORTGAGE SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBOT MORTGAGE SERVICE, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P08000038726
FEI/EIN Number 541061105

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

Address: 1856 WEST HURON STREET, CHICAGO, IL, 60622, US
Mail Address: 1856 WEST HURON STREET, CHICAGO, IL, 60622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY DAVID P Director 1856 WEST HURON STREET, CHICAGO, IL, 60622
CAPES DANIEL KESQ. Agent c/o DUNWODY WHITE & LANDON, P.A., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 1856 WEST HURON STREET, CHICAGO, IL 60622 -
CHANGE OF MAILING ADDRESS 2021-03-01 1856 WEST HURON STREET, CHICAGO, IL 60622 -
REGISTERED AGENT NAME CHANGED 2021-03-01 CAPES, DANIEL K, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 c/o DUNWODY WHITE & LANDON, P.A., 4001 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -

Documents

Name Date
Voluntary Dissolution 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State