Search icon

RESOURCE MORTGAGE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE MORTGAGE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE MORTGAGE ALLIANCE, 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: 08 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000042204
FEI/EIN Number 593445055

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

Address: 1713 SOUTH LOIS AV, STE 100, TAMPA, FL, 33629
Mail Address: 1713 SOUTH LOIS AV, STE 100, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAFT CYNTHIA CONNOR President 4701 KINROSS COURT, VALRICO, FL, 33594
TRAVIESA TANYA Vice President 19930 GULF BLVD. #1C, INDIAN ROCKS BEACH, FL, 33785
TRAVIESA TANYA President 19930 GULF BLVD. #1C, INDIAN ROCKS BEACH, FL, 33785
TRAVIESA TANYA Secretary 19930 GULF BLVD. #1C, INDIAN ROCKS BEACH, FL, 33785
TRAVIESA TANYA Treasurer 19930 GULF BLVD. #1C, INDIAN ROCKS BEACH, FL, 33785
DAFT CYNTHIA C Agent 3805 SAN MIGEL W., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1713 SOUTH LOIS AV, STE 100, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-04-23 1713 SOUTH LOIS AV, STE 100, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1998-07-29 DAFT, CYNTHIA C -
REGISTERED AGENT ADDRESS CHANGED 1998-07-29 3805 SAN MIGEL W., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-07-29
Domestic Profit Articles 1997-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State