Entity Name: | MORTGAGE PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORTGAGE PROCESSING SERVICES, 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: | 29 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2014 (11 years ago) |
Document Number: | P14000063325 |
FEI/EIN Number |
47-1643497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7575 DR. PHILLIPS BLVD, SUITE 255, ORLANDO, FL, 32819, US |
Mail Address: | 7575 DR. PHILLIPS BLVD, SUITE 255, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGE KRISTIN | President | 7575 DR. PHILLIPS BLVD, ORLANDO, FL, 32819 |
BORGE KRISTIN | Agent | 7575 DR. PHILLIPS BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | BORGE, KRISTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 7575 DR. PHILLIPS BLVD, SUITE 255, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 7575 DR. PHILLIPS BLVD, SUITE 255, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 7575 DR. PHILLIPS BLVD, SUITE 255, ORLANDO, FL 32819 | - |
AMENDMENT | 2014-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State