Entity Name: | THE MORTGAGE CENTER OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MORTGAGE CENTER OF AMERICA, 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: | 20 May 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P97000044501 |
FEI/EIN Number |
650789808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5767 NW 151 STREET, MIAMI LAKES, FL, 33014 |
Mail Address: | 5767 NW 151 STREET, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JOSE A | President | 19106 SW 5 STREET, PEMBROKE PINES, FL, 33029 |
GUTIERREZ JOSE A | Agent | 5767 NW 151 STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-12 | 5767 NW 151 STREET, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2004-01-12 | 5767 NW 151 STREET, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-12 | 5767 NW 151 STREET, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-25 | GUTIERREZ, JOSE A | - |
REINSTATEMENT | 2001-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000711696 | LAPSED | 09-26519 CA 08 | MIAMIDADE COUNTY CIRCUIT COURT | 2011-04-18 | 2019-06-06 | $236915.80 | STATES RESOURCES CORP., 4848 S. 131ST STREET, OMAHA, NE 68137 |
J10000910221 | LAPSED | 09-26519-CA-08 | CIRCUIT COURT MIAMI DADE CNTY | 2010-07-07 | 2015-09-14 | $439,922.77 | STATE RESOURCES CORP., 4848 S 131 ST STREET, OMAHA, NE 68137 |
J09000884857 | LAPSED | 08-11480 SP23 | COUNTY COURT IN DADE COUNTY | 2009-02-11 | 2014-03-13 | $14,014.49 | DOHEY, CHEETHAM & HOWE, LLC, PO BOX 630037, NORT MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-02-25 |
REINSTATEMENT | 2001-09-14 |
DEBIT MEMO | 2001-05-11 |
REINSTATEMENT | 2001-02-20 |
Domestic Profit Articles | 1997-05-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State