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 |
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 |
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 |
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 | - |
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 |
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