Search icon

UNITED MORTGAGE AFFILIATES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MORTGAGE AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MORTGAGE AFFILIATES, 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 23 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: P99000023450
FEI/EIN Number 593559357

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

Address: 429 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572, US
Mail Address: 429 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERMAST LEONARD I President 6213 MARBELLA BLVD, APOLLO BEACH, FL, 33572
VANDERMAST LEONARD I Agent 429 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 429 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2012-09-28 429 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 429 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
AMENDMENT 2007-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-27
Reg. Agent Change 2012-09-28
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State