Search icon

MORTGAGE APPROVAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE APPROVAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE APPROVAL SERVICE, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000072865
FEI/EIN Number 593458651

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

Address: 1601 N. TEMPLE AVE., STARKE, FL, 32091
Mail Address: 1601 N. TEMPLE AVE., STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMBLE JAMES H Vice President 4097 LAZY ACRES RD., MIDDLEBURG, FL, 32068
JUSTICE CONRAD President 9752 AECUSUR DR., JACKSONVILLE, FL, 32226
CROPPER M. STEVEN Chairman 1601 OCEAN DR. S., JACKSONVILLE BEACH, FL, 32250
TRIMBLE JAMES H Agent 1601 N. TEMPLE AVE., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-05 1601 N. TEMPLE AVE., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1998-06-05 1601 N. TEMPLE AVE., STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 1998-06-05 TRIMBLE, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 1601 N. TEMPLE AVE., STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State