Search icon

BUYERS CHOICE MORTGAGE CORPORATION #1 - Florida Company Profile

Company Details

Entity Name: BUYERS CHOICE MORTGAGE CORPORATION #1
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYERS CHOICE MORTGAGE CORPORATION #1 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 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000072117
Address: 6565 TAFT STREET, HOLLYWOOD, FL, 33024
Mail Address: 6565 TAFT STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALOON MATHEW M President 6565 TAFT STREET, HOLLYWOOD, FL, 33024
MCALOON MATHEW M Secretary 6565 TAFT STREET, HOLLYWOOD, FL, 33024
MCALOON MATHEW M Director 6565 TAFT STREET, HOLLYWOOD, FL, 33024
BRAUN DAVID F Vice President 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
BRAUN DAVID F Director 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
WARNSTEDT MICHAEL Vice President 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
WARNSTEDT MICHAEL Director 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
BORNSTEIN STEVEN L Agent 9900 STIRLIN G ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State