Search icon

O.J. MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: O.J. MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.J. MORTGAGE COMPANY, 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: 14 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2010 (15 years ago)
Document Number: P94000012715
FEI/EIN Number 593225424

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

Address: 917 E Klosterman Rd, Tarpon Springs, FL, 34689, US
Mail Address: 917 E Klosterman Rd, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKER STANLEY Chief Executive Officer 917 E Klosterman Rd, Tarpon Springs, FL, 34689
McCaffrey Terri President 917 E Klosterman Rd, Tarpon Springs, FL, 34689
BLACKER STANLEY Agent 917 E Klosterman Rd, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 917 E Klosterman Rd, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-02-23 917 E Klosterman Rd, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 917 E Klosterman Rd, Tarpon Springs, FL 34689 -
AMENDMENT 2010-08-03 - -
REGISTERED AGENT NAME CHANGED 2004-01-05 BLACKER, STANLEY -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State