Entity Name: | HARMONY MORTGAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARMONY MORTGAGE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | P13000031968 |
FEI/EIN Number |
46-2480744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6050 Babcock Street, Palm Bay, FL, 32909, US |
Mail Address: | 6050 Babcock Street, Palm Bay, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRASQUILLO JASON A | President | 9633 W Broward Blvd, Plantation, FL, 33324 |
VINES MICHAEL R | Agent | 9633 W Broward Blvd, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 9633 W Broward Blvd, 8, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 6050 Babcock Street, 27, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 6050 Babcock Street, 27, Palm Bay, FL 32909 | - |
NAME CHANGE AMENDMENT | 2014-04-24 | HARMONY MORTGAGE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000460046 | TERMINATED | 1000000831618 | BREVARD | 2019-06-26 | 2029-07-03 | $ 419.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State