Search icon

EXECUTIVE MORTGAGE FUNDING INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE MORTGAGE FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE MORTGAGE FUNDING 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 Apr 1999 (26 years ago)
Date of dissolution: 31 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: P99000036869
FEI/EIN Number 593571065

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

Address: 11983 TAMIAMI TRAIL N, SUITE 122, NAPLES, FL, 34110
Mail Address: 11983 TAMIAMI TRAIL N, SUITE 122, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGER MARLENE President 4655 ST CROIX LANE, NAPLES, FL, 34109
BINGER MARLENE Agent 4655 ST CROIX LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-03 4655 ST CROIX LANE, #1414, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 11983 TAMIAMI TRAIL N, SUITE 122, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-04-06 11983 TAMIAMI TRAIL N, SUITE 122, NAPLES, FL 34110 -

Documents

Name Date
Voluntary Dissolution 2015-07-31
ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State