Search icon

MORTGAGE CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: MORTGAGE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE CORPORATION OF AMERICA 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 Mar 1996 (29 years ago)
Date of dissolution: 14 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: P96000026871
FEI/EIN Number 593372509

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

Address: 213 SOUTH HOWARD, TAMPA, FL, 33606
Mail Address: 213 SOUTH HOWARD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIASON MARK O Director 213 South Howard, TAMPA, FL, 33606
MATHIASON MARK O Agent 213 S. HOWARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-14 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 213 SOUTH HOWARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-01-09 213 SOUTH HOWARD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 213 S. HOWARD, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State