Entity Name: | PARK SHORE MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK SHORE MORTGAGE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 1997 (28 years ago) |
Document Number: | P97000002881 |
FEI/EIN Number |
593432261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK SHORE MORTGAGE CORP. CASH BALANCE PLAN | 2023 | 593432261 | 2024-09-12 | PARK SHORE MORTGAGE CORP. | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | RICHARD A BRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 2399489400 |
Plan sponsor’s address | 8891 BRIGHTON LANE, SUITE 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | RICHARD A BRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 2399489400 |
Plan sponsor’s address | 8891 BRIGHTON LANE, SUITE 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | RICHARD A BRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 2399489400 |
Plan sponsor’s address | 8891 BRIGHTON LN., SUITE 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | RICHARD A BRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BRIGHT RICHARD A | President | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135 |
BRIGHT RICHARD A | Director | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135 |
FONTELLA DANIEL M | Secretary | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135 |
BRIGHT RICHARD A | Agent | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-12-07 | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2010-12-07 | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-07 | 8891 BRIGHTON LN STE 102, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | BRIGHT, RICHARD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State