Search icon

BANKER'S FUNDING MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: BANKER'S FUNDING MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKER'S FUNDING MORTGAGE CORP. 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000037477
FEI/EIN Number 651105247

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

Address: 818 U.S. HWY ONE, SUITE 6, NORTH PALM BEACH, FL, 33408, US
Mail Address: 818 U.S. HWY ONE, SUITE 6, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MARK A President 818 US HWY 1, # 6, NORTH PALM BEACH, FL, 33408
COOPER LESLIE T Vice President 818 US HWY 1, # 6, NORTH PALM BEACH, FL, 33408
COOPER LESLIE Agent 404 4TH TERR., PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-12-02 818 U.S. HWY ONE, SUITE 6, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-02 818 U.S. HWY ONE, SUITE 6, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2004-07-23 - -
AMENDMENT 2002-10-28 - -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-21
Amendment 2004-07-23
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-15
Amendment 2002-10-28
ANNUAL REPORT 2002-08-09
REINSTATEMENT 2001-05-25
Domestic Profit 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State