Search icon

TRADEWINDS MORTGAGE CORP. - Florida Company Profile

Company Details

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

TRADEWINDS 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: 11 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000071004
FEI/EIN Number 593528065

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

Address: 3157 ORLEANS WAY S, APOPKA, FL, 32703
Mail Address: 3157 ORLEANS WAY S, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKEW FRANCES L Director 3157 ORLEANS WY S, APOPKA, FL, 32703
ESKEW FRANCES L President 3157 ORLEANS WY S, APOPKA, FL, 32703
ESKEW FRANCES L Agent 375 DOUGLAS AVE, STE 1006, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 3157 ORLEANS WAY S, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-04-22 3157 ORLEANS WAY S, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 375 DOUGLAS AVE, STE 1006, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-20
Reg. Agent Change 2005-07-15
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-03-27
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State