Search icon

EXECUTIVES CHOICE MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVES CHOICE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVES CHOICE MORTGAGE, 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: 21 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000081760
FEI/EIN Number 593534094

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

Address: 3407 N. 52ND STREET, TAMPA, FL, 33619
Mail Address: P.O. 290626, TAMPA, FL, 33617
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD JAMES D President 3407 N. 52ND STREET, TAMPA, FL, 33619
SHEFFIELD JAMES D Agent 3407 N. 52ND STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3407 N. 52ND STREET, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 3407 N. 52ND STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-04-20 3407 N. 52ND STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1999-09-02 SHEFFIELD, JAMES D -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State