Search icon

GREAT EASTERN MORTGAGE, INC. - Florida Company Profile

Company Details

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

GREAT EASTERN MORTGAGE, 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: 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: 20 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 1995 (30 years ago)
Document Number: P93000050808
FEI/EIN Number 650423891

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

Address: 1340 N. US HIGHWAY ONE, STE. 111, JUPITER, FL, 33469-3510, US
Mail Address: 1340 N. US HIGHWAY ONE, STE. 111, JUPITER, FL, 33469-3510, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DAVID L President 1340 N. US HIGHWAY ONE, JUPITER, FL, 33469
BAKER DAVID L Agent 1340 N. US HIGHWAY ONE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 1340 N. US HIGHWAY ONE, STE. 111, JUPITER, FL 33469-3510 -
CHANGE OF MAILING ADDRESS 2022-09-06 1340 N. US HIGHWAY ONE, STE. 111, JUPITER, FL 33469-3510 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1340 N. US HIGHWAY ONE, STE 111, JUPITER, FL 33469 -
REINSTATEMENT 1995-02-02 - -
REGISTERED AGENT NAME CHANGED 1995-02-02 BAKER, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-09-06
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State