Search icon

MAIN STREET MORTGAGE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET MORTGAGE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET MORTGAGE OF CENTRAL FLORIDA, 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: 29 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000000111
FEI/EIN Number 593161505

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

Address: 531 VERSAILLES DR, STE 100, MAITLAND, FL, 32751, US
Mail Address: 531 VERSAILLES DR, STE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF J.A. JURGENS Agent 505 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
SHOUP LINDA J Chairman 531 VERSAILLES DR STE 100, MAITLAND, FL, 32751
HACK NADER S Chief Executive Officer 531 VERSAILLES DRIVE STE 100, MAITLAND, FL, 32751
BOGEAJIS MARIA L Director 531 VERSAILLES DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 LAW OFFICES OF J.A. JURGENS -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 505 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 531 VERSAILLES DR, STE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1999-03-17 531 VERSAILLES DR, STE 100, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015896 LAPSED 08-CC-1050 9 JUD CIR ORANGE CTY FL 2008-06-10 2013-09-05 $13307.94 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD., STE 201, OVERLAND PARK, KS 66211
J08900000779 LAPSED 07-CA-11506 ORANGE CTY CIRCUIT CRT 2008-01-03 2013-01-17 $93235.34 531 VERSAILLES, LLC, 531 VERSAILLES DRIVE SUITE 202, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State