Search icon

THE MORTGAGE AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: THE MORTGAGE AUTHORITY, INC.
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: 19 Oct 1992 (32 years ago)
Date of dissolution: 16 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: P41055
FEI/EIN Number 383069483

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

Address: M. BASILE, ESQ., 150 W. JEFFERSON, DETROIT, MI, 48226, US
Mail Address: M. BASILE, ESQ., 150 W. JEFFERSON, DETROIT, MI, 48226, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KELLEY LILLIAN Assistant Vice President 27555 FARMINGTON RD, FARMINGTON HILLS, MI, 48334
JANSEN JOHN L. Secretary 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI
JANSEN JOHN L. Vice President 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI
CAIN MELINDA Vice President 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI
JANSSEN MARK President 27555 FARMINGTON RD, FARMINGTON HILLS, MI
DENSMORE, ROBERT R. Executive Vice President 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-16 M. BASILE, ESQ., 150 W. JEFFERSON, DETROIT, MI 48226 -
CHANGE OF MAILING ADDRESS 2000-03-16 M. BASILE, ESQ., 150 W. JEFFERSON, DETROIT, MI 48226 -

Documents

Name Date
Withdrawal 2000-03-16
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State