Entity Name: | FLORIDA COMMERCIAL MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA COMMERCIAL MORTGAGE COMPANY 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 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000003670 |
FEI/EIN Number |
593583543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 HUNT CLUB BLVD., # 320, APOPKA, FL, 32703 |
Mail Address: | 522 HUNT CLUB BLVD., #320, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLIN JANIS | Director | 522 HUNT CLUB BLVD., # 320, APOPKA, FL, 32703 |
CHAMBERLIN JANIS | Agent | 522 HUNT CLUB BLVD., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 522 HUNT CLUB BLVD., # 320, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 522 HUNT CLUB BLVD., # 320, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 522 HUNT CLUB BLVD., #320, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-13 | CHAMBERLIN, JANIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State