Search icon

MORTGAGE FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE FUNDING GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P97000077642
FEI/EIN Number 650778743

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

Address: 8551 WEST SUNRISE BOULEVARD, 105E, PLANTATION, FL, 33322, US
Mail Address: 7982 EXETER BLVD WEST, TAMARAC, FL, 33321, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON DAVID A President 7982 EXETER BLVD WEST, TAMARAC, FL, 33321
MORRISON DAVID A Agent 7982 EXETER BLVD WEST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7982 EXETER BLVD WEST, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-01-24 8551 WEST SUNRISE BOULEVARD, 105E, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 8551 WEST SUNRISE BOULEVARD, 105E, PLANTATION, FL 33322 -
AMENDMENT 2014-03-21 - -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141924 TERMINATED 1000000205828 BROWARD 2011-03-01 2021-03-09 $ 533.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State