Search icon

FLORIDA MORTGAGE AUDITS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MORTGAGE AUDITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MORTGAGE AUDITS 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000069220
FEI/EIN Number 263051244

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

Address: 1761 W. HILLSBORO BLVD., STE 329, DEERIFELD BEACH, FL, 33442
Mail Address: P O BOX 52, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY CARL LII Treasurer 2929 SO. OCEAN BLVD. STE. 510, BOCA RATON, FL, 33432
KENNEDY CARL LII Agent 2929 SO. OCEAN BLVD. STE. 510, BOCA RATON, FL, 33432
MORELAND MARLOWE C President 7509 LIVE OAK DR., CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064179 MORTGAGE AUDITS FOR LAWYERS, INC. EXPIRED 2010-07-12 2015-12-31 - 7401 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1761 W. HILLSBORO BLVD., STE 329, DEERIFELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-04-30 KENNEDY, CARL L, II -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2929 SO. OCEAN BLVD. STE. 510, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-08 1761 W. HILLSBORO BLVD., STE 329, DEERIFELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000456494 TERMINATED 1000000277609 BROWARD 2012-05-25 2022-05-30 $ 1,324.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-09-11
AMENDED ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2013-04-21
Reg. Agent Change 2012-08-06
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-15
ADDRESS CHANGE 2010-10-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State