Search icon

MORTGAGE MANAGING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE MANAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE MANAGING GROUP, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000037103
FEI/EIN Number 593377225

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

Address: 722 SAILFISH DRIVE, BRANDON, FL, 33509
Mail Address: 722 SAILFISH DRIVE, BRANDON, FL, 33509
ZIP code: 33509
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN GERALD M Director 3412 WATERWOOD COURT, VALRICO, FL, 34594
BELES FLORIAN Director 722 SAILFISH DRIVE, BRANDON, FL
BARBER GEORGE W Agent 545 SANCTUARY DR A702, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 545 SANCTUARY DR A702, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 1997-05-16 BARBER, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State