Search icon

MORTGAGECORPORATE, INC. - Florida Company Profile

Company Details

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

MORTGAGECORPORATE, 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: 26 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000057625
FEI/EIN Number 650594778

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

Address: ONE PURLIEU PLACE, SUITE 160, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 574993, ORLANDO, FL, 32857
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAM President ONE PURLIEU PLACE, SUITE 160, WINTER PARK, FL, 32792
OLIVENCIA DAVID Vice President P.O. BOX 574993, ORLANDO, FL, 328574993
OLIVENCIA DAVID Secretary P.O. BOX 574993, ORLANDO, FL, 328574993
OLIVENCIA ELIZABETH Secretary P.O. BOX 574993, ORLANDO, FL, 328574993
PATEL SAM Agent ONE PURLIEU PLACE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 ONE PURLIEU PLACE, SUITE 160, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-08-27 ONE PURLIEU PLACE, SUITE 160, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2008-08-27 PATEL, SAM -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 ONE PURLIEU PLACE, SUITE 121, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-20 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000629922 TERMINATED 005071131 40512 000868 2009-01-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000547926 TERMINATED 005149070 8540 001175 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000632272 TERMINATED 006130033 9168 002294 2009-01-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000547470 TERMINATED 005071131 40512 000868 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000551050 TERMINATED 006130033 9168 002294 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000630193 TERMINATED 005149070 8540 001175 2009-01-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J24000248193 ACTIVE 04-CA-1295 ORANGE COUNTY, FLORIDA 2005-08-30 2029-04-30 $186686.04 FOLSOM PARTNERS, LTD., 2200 LUCIEN WAY, SUITE 350, MAITLAND, FL 32751

Documents

Name Date
REINSTATEMENT 2008-08-27
DEBIT MEMO 2007-02-12
DEBIT MEMO 2007-02-01
Amendment 2006-11-20
REINSTATEMENT 2006-10-19
DEBIT MEMO DISSOLUTI 2006-10-09
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-09-27
Amendment and Name Change 2005-09-27
Amendment 2005-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State