Search icon

JOHN GALT MORTGAGE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: JOHN GALT MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN GALT MORTGAGE COMPANY 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: 21 Dec 2022 (2 years ago)
Document Number: P22000093691
FEI/EIN Number 35-2785045

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

Address: 18 Broad St Unit 200,, Charleston, SC, 29401, US
Mail Address: 18 Broad St Unit 200,, Charleston, SC, 29401, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN GALT MORTGAGE COMPANY, MISSISSIPPI 1405035 MISSISSIPPI
Headquarter of JOHN GALT MORTGAGE COMPANY, MINNESOTA 184da96d-4db1-ed11-9069-00155d01c614 MINNESOTA
Headquarter of JOHN GALT MORTGAGE COMPANY, COLORADO 20231803233 COLORADO
Headquarter of JOHN GALT MORTGAGE COMPANY, IDAHO 5337445 IDAHO

Key Officers & Management

Name Role Address
TIMOTHY CHERMAK Director P.O. BOX 548, HUGER, SC, 29450
ANDREW CHERMAK Director P.O. BOX 548, HUGER, SC, 29450
BRODERICK MITCHELL President 1135 Oak Bluff Ave, Charleston, SC, 29492
AFSANEH SHORTT Director P.O. BOX 548, HUGER, SC, 29450
ANDREW MADSEN Director P.O. BOX 548, HUGER, SC, 29450
Rymer Max Director 1135 Oak Bluff Ave., Charleston, SC, 29492
TIMOTHY CHERMAK Agent 22 Mentor Drive, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 22 Mentor Drive, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 18 Broad St Unit 200,, Suite 7, Charleston, SC 29401 -
CHANGE OF MAILING ADDRESS 2023-07-24 18 Broad St Unit 200,, Suite 7, Charleston, SC 29401 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-06-30
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-17
Domestic Profit 2022-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State