Search icon

MARTIN COUNTY MORTGAGE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN COUNTY MORTGAGE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN COUNTY MORTGAGE BROKERS, 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: 18 Feb 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000016277
FEI/EIN Number 650816882

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

Address: 5094 S.E. FEDERAL HWY, STUART, FL, 34997
Mail Address: 5094 S.E. FEDERAL HWY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCH SIDNEY J President 14 N PEORIA STREET #2E, CHICAGO, IL, 60607
FRISCH SIDNEY J Treasurer 14 N PEORIA STREET #2E, CHICAGO, IL, 60607
FRISCH SIDNEY J Director 14 N PEORIA STREET #2E, CHICAGO, IL, 60607
KLEIN ROBERT C Vice President 505 S.E. ST. LUCIE BLVD, STUART, FL, 34996
KLEIN ROBERT C Secretary 505 S.E. ST. LUCIE BLVD, STUART, FL, 34996
KLEIN SANDRA L Vice President 505 S.E. ST. LUCIE BLVD, STUART, FL, 34996
FRISCH SIDNEY J Agent 5094 S.E. FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State