Search icon

COLUMBUS MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

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

COLUMBUS MORTGAGE GROUP, 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: 13 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000003404
FEI/EIN Number 650529976

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

Address: 1320 S DIXIE HWY, #950, CORAL GABLES, FL, 33146, US
Mail Address: 1320 S DIXIE HWY, #950, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRTETUS JOSEPH W Director 1320 S DIXIE HWY SUITE 950, CORAL GABLES, FL, 33146
GUILFORD F W Agent 2222 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-23 1320 S DIXIE HWY, #950, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1320 S DIXIE HWY, #950, CORAL GABLES, FL 33146 -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-04-23
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1996-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State