Search icon

PONCE DE LEON MORTGAGE AND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PONCE DE LEON MORTGAGE AND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONCE DE LEON MORTGAGE AND INVESTMENTS, 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: 30 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000048114
FEI/EIN Number 650757550

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

Address: 900 NE 125 ST., 208, NORTH MIAMI, FL, 33161, US
Mail Address: 900 NE 125 ST., 208, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP NINA M President 900 NE 125 ST. # 208, NORTH MIAMI, FL, 33161
KEMP NINA M Agent 900 NE 125 ST., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 900 NE 125 ST., 208, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 900 NE 125 ST., 208, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-05-20 900 NE 125 ST., 208, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2004-03-30 KEMP, NINA M -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000275195 ACTIVE 1000000148097 DADE 2009-11-05 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000195625 ACTIVE 1000000132688 DADE 2009-08-26 2030-02-16 $ 1,335.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-25
Amendment 2006-04-25
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-06-01
REINSTATEMENT 1999-12-13

Date of last update: 02 May 2025

Sources: Florida Department of State