Search icon

MAIN LINE MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: MAIN LINE MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN LINE 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: 09 Jun 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000043402
FEI/EIN Number 593245821

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

Address: 133 BRISTOL PLACE, PONTE VEDRA, FL, 32082, US
Mail Address: 133 BRISTOL PLACE, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAYMAN ADAM H Director 133 BRISTOL PLACE, PONTE VEDRA, FL, 32082
KLAYMAN ADAM H Agent 133 BRISTOL PLACE, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 133 BRISTOL PLACE, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2008-04-17 133 BRISTOL PLACE, PONTE VEDRA, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 133 BRISTOL PLACE, SUITE1, PONTE VEDRA, FL 32082 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State