Search icon

EASY YES MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: EASY YES MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY YES MORTGAGE, 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: 21 Dec 1995 (29 years ago)
Date of dissolution: 20 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2000 (25 years ago)
Document Number: P96000000044
FEI/EIN Number 521984186

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

Address: 4700 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 4700 BISCAYNE BLVD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FALK JOSEPH L President 4700 BISCAYNE BLVD., MIAMI, FL, 33137
FALK JOSEPH L Director 4700 BISCAYNE BLVD., MIAMI, FL, 33137
RICHARD JUDY Vice President 4700 BISCAYNE BLVD., MIAMI, FL, 33137
RICHARD JUDY Director 4700 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-20 - -
AMENDMENT 1999-06-23 - -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2000-01-20
Amendment 1999-06-23
Reg. Agent Change 1999-04-19
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-25
DOCUMENTS PRIOR TO 1997 1995-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State