Search icon

FLORIDA STATEWIDE MORTGAGE COMPANY OF JAX - Florida Company Profile

Company Details

Entity Name: FLORIDA STATEWIDE MORTGAGE COMPANY OF JAX
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATEWIDE MORTGAGE COMPANY OF JAX 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: 17 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000043866
FEI/EIN Number 593351800

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

Address: 534 LANCASTER ST., JACKSONVILLE, FL, 32204
Mail Address: 534 LANCASTER ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JACQUELINE A President 7515 SR 13 N., ST. AUG., FL, 32092
SIMMONS JACQUELINE A Agent 7515 SR. 13 N., ST. AUG., FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-28 534 LANCASTER ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1999-10-28 534 LANCASTER ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-28 7515 SR. 13 N., ST. AUG., FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1999-10-28
DOCUMENTS PRIOR TO 1997 1996-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State