Search icon

CAPITAL MORTGAGE BROKERS CORPORATION - Florida Company Profile

Company Details

Entity Name: CAPITAL MORTGAGE BROKERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL MORTGAGE BROKERS CORPORATION 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: 24 Aug 1994 (31 years ago)
Document Number: P94000063208
FEI/EIN Number 593261355

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

Address: 273 HAMPDEN PLACE, WINTER PARK, FL, 32789
Mail Address: P.O. BOX 338, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDEW DAVID A President 273 HAMPDEN PLACE, WINTER PARK, FL, 32789
ROY CYNTHIA L Secretary 273 HAMPDEN PLACE, WINTER PARK, FL, 32789
ROY CYNTHIA L Treasurer 273 HAMPDEN PLACE, WINTER PARK, FL, 32789
HOEQUIST CHARLES P Agent 3101 MAGUIRE BLVD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 273 HAMPDEN PLACE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 3101 MAGUIRE BLVD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1996-05-01 273 HAMPDEN PLACE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State