Search icon

MORTGAGE EXPRESS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE EXPRESS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE EXPRESS OF AMERICA, 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: 20 Aug 1998 (27 years ago)
Date of dissolution: 18 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2007 (18 years ago)
Document Number: P98000073125
FEI/EIN Number 650858369

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

Address: 12355 COLLIER BLVD, STE F, NAPLES, FL, 34116
Mail Address: 12355 COLLIER BLVD, STE F, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE CHRIS President 1441 SE 19TH TERRACE, CAPE CORAL, FL, 33990
RITCHIE CHRIS Director 1441 SE 19TH TERRACE, CAPE CORAL, FL, 33990
RITCHIE CHRISTOPHER Agent 12355 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 12355 COLLIER BLVD, STE F, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2006-04-24 12355 COLLIER BLVD, STE F, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 12355 COLLIER BLVD, STE F, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2002-10-18 RITCHIE, CHRISTOPHER -
AMENDMENT 1998-12-29 - -

Documents

Name Date
Voluntary Dissolution 2007-05-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-31
Reg. Agent Change 2002-10-18
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State