Search icon

GARFIELD MORTGAGE, INC. - Florida Company Profile

Company Details

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

GARFIELD 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: 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: 31 Jan 1994 (31 years ago)
Date of dissolution: 21 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P94000009932
FEI/EIN Number 650464578

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

Address: 6338 PRESIDENTIAL COURT, SUITE 102, FORT MYERS, FL, 33919
Mail Address: 6338 PRESIDENTIAL COURT, SUITE 102, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTER STEVEN G Director 5715 ROSE GARDEN RD, CAPE CORAL, FL, 33914
WITTER STEVEN G Agent 6338 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 6338 PRESIDENTIAL COURT, SUITE 102, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2010-01-25 6338 PRESIDENTIAL COURT, SUITE 102, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 6338 PRESIDENTIAL COURT, SUITE 102, FORT MYERS, FL 33919 -

Documents

Name Date
Voluntary Dissolution 2011-03-21
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2010-01-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State