Search icon

MORTGAGE AUTHORITY, INC. - Florida Company Profile

Company Details

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

MORTGAGE AUTHORITY, 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: 08 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000018627
FEI/EIN Number 650394486

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

Address: 2740 SW MARTIN DOWNS BLVD, 262, PALM CITY, FL, 34990
Mail Address: 2740 SW MARTIN DOWNS BLVD, 262, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE CHARLES H President 2149 S.W. OLYMPIC CLUB TERRACE, PALM CITY, FL, 34990
POPE CHARLES H Director 2149 S.W. OLYMPIC CLUB TERRACE, PALM CITY, FL, 34990
POPE CHARLES H Secretary 2149 S.W. OLYMPIC CLUB TERRACE, PALM CITY, FL, 34990
GRAZI RYAN S Agent 217 EAST OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 2740 SW MARTIN DOWNS BLVD, 262, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2009-04-13 2740 SW MARTIN DOWNS BLVD, 262, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 217 EAST OCEAN BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2008-01-12 GRAZI, RYAN SESQUIRE -
NAME CHANGE AMENDMENT 2000-03-20 MORTGAGE AUTHORITY, INC. -
REINSTATEMENT 2000-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-08-15 THE MORTGAGE AUTHORITY OF THE TREASURE COAST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000650096 LAPSED 10-2618CA MARTIN COUNTY 2012-01-31 2017-10-12 $66,194.75 M & I BANK, FSB, 770 N. STREET, MILWAUKEE, WI 53202

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-01
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State