Search icon

PAX MORTGAGE INC. - Florida Company Profile

Company Details

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

PAX 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: 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 Feb 2019 (6 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: P19000017802
FEI/EIN Number 83-4155312

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

Address: 215 SE 8 AVE, STE 200, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE 8 AVE, STE 200, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUS GEORGE President 215 SE 8 AVE, FORT LAUDERDALE, FL, 33301
MAUS GEORGE Agent 215 SE 8 AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000312774. CONVERSION NUMBER 500000215435
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 215 SE 8 AVE, STE 200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-05 215 SE 8 AVE, STE 200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 215 SE 8 AVE, STE 200, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2019-06-27 OAX MORTGAGE INC. -
AMENDMENT AND NAME CHANGE 2019-03-28 GBM LENDING CORP -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
Name Change 2019-06-27
Amendment and Name Change 2019-03-28
Domestic Profit 2019-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State