Search icon

ORCA MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ORCA MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORCA MORTGAGE SERVICES, 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: 04 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000067278
FEI/EIN Number 650774395

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

Address: 251 CENTRAL AVE, STE C, SAINT PETERSBURG, FL, 33702, US
Mail Address: 251 CENTRAL AVE, STE C, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK PHILIP Director 407 44TH ST COURT WEST, PALMETTO, FL, 34221
SMOAK PHILIP M. Agent 251 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 251 CENTRAL AVE, STE C, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2001-09-06 251 CENTRAL AVE, STE C, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-12 251 CENTRAL AVE, C, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1998-10-07 SMOAK, PHILIP M. -

Documents

Name Date
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-10-07
Domestic Profit Articles 1997-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State