Search icon

THE MORTGAGE SOURCE OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: THE MORTGAGE SOURCE OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE MORTGAGE SOURCE OF LAKELAND, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 1993 (32 years ago)
Date of dissolution: 25 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: P93000051027
FEI/EIN Number 59-3198132

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

Address: 4732 US HWY 98 N, LAKELAND, FL 33809
Mail Address: 4732 US HWY 98 N, LAKELAND, FL 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGERY, TRINA M Agent 4732 US HWY 98N, LAKELAND, FL 33809
KINGERY, TRINA M President 4732 U.S. HIGHWAY 98 NORTH, LAKELAND, FL 33809
CRAWFORD, SHIRLEY Vice President 4732 U.S. HIGHWAY 98 NORTH, LAKELAND, FL 33809
CRAWFORD, SHIRLEY Secretary 4732 U.S. HIGHWAY 98 NORTH, LAKELAND, FL 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-25 - -
CHANGE OF MAILING ADDRESS 2008-04-16 4732 US HWY 98 N, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2000-04-22 KINGERY, TRINA M -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 4732 US HWY 98N, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4732 US HWY 98 N, LAKELAND, FL 33809 -

Documents

Name Date
Voluntary Dissolution 2012-01-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State