Search icon

GENERAL MORTGAGE CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: GENERAL MORTGAGE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Sep 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P20795
FEI/EIN Number 650056898

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

Address: 8191 COLLEGE PKWY # 202, FT. MYERS, FL, 33919, US
Mail Address: P.O. BOX 100930, CAPE CORAL, FL, 33910, US
ZIP code: 33919
County: Lee
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DURKIN LINDA President 8191 COLLEGE PKWY #202, FT. MYERS, FL, 33919
DURKIN LINDA Secretary 8191 COLLEGE PKWY #202, FT. MYERS, FL, 33919
DURKIN LINDA Agent 8191 COLLEGE PAKWY #202, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 8191 COLLEGE PKWY # 202, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 8191 COLLEGE PAKWY #202, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2000-03-01 8191 COLLEGE PKWY # 202, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2000-03-01 DURKIN, LINDA -
CORPORATE MERGER 1993-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003151

Documents

Name Date
Off/Dir Resignation 2005-04-18
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State