Search icon

PROVIDENCE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENCE MORTGAGE CORP. 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: 20 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000026691
FEI/EIN Number APPLIED FOR

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELPINO DANIEL President 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1200 SOUTH ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-29 NRAI SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2015-09-15 - -
CHANGE OF MAILING ADDRESS 2015-09-15 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000756687 LAPSED 1000000358288 PASCO 2012-10-16 2022-10-25 $ 585.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-15
Reg. Agent Resignation 2008-10-27
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-12
Reg. Agent Change 2003-04-21
ANNUAL REPORT 2003-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State