Search icon

HNL MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: HNL MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HNL 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: 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000031460
FEI/EIN Number 650743192

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

Address: 8500 SW 8 STREET, SUITE 252, MIAMI, FL, 33144, US
Mail Address: 8500 SW 8 STREET, SUITE 252, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHRISTINE A Vice President 8500 SW 8 STREET SUITE 252, MIAMI, FL, 33144
ANGEL HUGO A President 8500 SW 8 STREET SUITE 252, MIAMI, FL, 33144
ANGEL NANCY Vice President 8500 SW 8 STREET SUITE 252, MIAMI, FL, 33144
ANGEL HUGO A Secretary 8500 SW 8TH STREET SUITE 252, MIAMI, FL, 33144
ANGEL HUGO A Treasurer 8500 SW 8TH STREET SUITE 252, MIAMI, FL, 33144
ANGEL HUGO A Director 8500 SW 8TH STREET SUITE 252, MIAMI, FL, 33144
ANGEL NANCY Agent 8500 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 8500 SW 8 STREET, SUITE 252, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2000-04-10 8500 SW 8 STREET, SUITE 252, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 8500 SW 8 STREET, SUITE #252, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1998-07-15 ANGEL, NANCY -
AMENDMENT 1997-06-10 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-07
Amendment 2000-06-28
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-21
Reg. Agent Change 1998-07-15
ANNUAL REPORT 1998-03-25
AMENDMENT 1997-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State