Search icon

INDEPENDENCE MORTGAGE CORP. OF TAMPA BAY - Florida Company Profile

Company Details

Entity Name: INDEPENDENCE MORTGAGE CORP. OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENCE MORTGAGE CORP. OF TAMPA BAY 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 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000082169
FEI/EIN Number 593532699

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

Address: 2110 DREW ST, STE 220, CLEARWATER, FL, 33765
Mail Address: 2110 DREW ST, STE 220, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS WENDY L President 2700 GULF BLVD, #3, INDIAN ROCKS BEACH, FL, 33785
WILLS WENDY L Director 2700 GULF BLVD, #3, INDIAN ROCKS BEACH, FL, 33785
WILLS STEVEN Vice President 2700 GULF BLVD, #3, INDIAN ROCKS BEACH, FL, 33785
WILLS STEVEN Director 2700 GULF BLVD, #3, INDIAN ROCKS BEACH, FL, 33785
ALESSI LOUE Secretary 1329 LOTUS PATH, CLEARWATER, FL, 33756
ALESSI LOUE Director 1329 LOTUS PATH, CLEARWATER, FL, 33756
WILLS WENDY L Agent 2110 DREW ST, STE 220, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Off/Dir Resignation 1999-11-01
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State