Search icon

1ST FLORIDA STATE MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: 1ST FLORIDA STATE MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST FLORIDA STATE MORTGAGE CO. 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000029734
FEI/EIN Number 593235870

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

Address: 1600 SARNO ROAD, SUITE 117, MELBOURNE, FL, 32935
Mail Address: 1600 SARNO ROAD, SUITE 117, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOFF DAVID President 4167 MOCKINGBIRD LANE, MELBOURNE, FL, 32935
ARNOFF LISA Vice President 4167 MOCKINGBIRD LANE, MELBOURNE, FL, 32935
ARNOFF DAVID Agent 1600 SARNO ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 1600 SARNO ROAD, SUITE 117, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2008-02-26 1600 SARNO ROAD, SUITE 117, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 1600 SARNO ROAD, SUITE 117, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 1996-01-22 ARNOFF, DAVID -
REINSTATEMENT 1996-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561188 LAPSED 1000000230647 BREVARD 2011-08-23 2021-08-31 $ 1,473.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08900011936 LAPSED 05-2006-CC-8177 BREVARD CTY CRT CIVIL DIV 2008-05-22 2013-07-08 $9515.47 LEXIS NEXIS, P.O. BOX 21726, CLEVELAND, OH 44121

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State