Search icon

THE MORTGAGE CENTER OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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