Search icon

EQUITABLE MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EQUITABLE MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITABLE MORTGAGE SERVICES, 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: 17 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000044634
FEI/EIN Number 650919109

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

Address: 6175 NW 153RD STREET, SUITE 100, MIAMI LAKES, FL, 33014
Mail Address: 6175 NW 153RD STREET, SUITE 100, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURRA JAMES GEORGES President 6175 NW 153RD STREET SUITE #100, MIAMI LAKES, FL, 33014
MOURRA JAMES GEORGES Vice President 6175 NW 153RD STREET SUITE #100, MIAMI LAKES, FL, 33014
MOURRA JAMES GEORGES Secretary 6175 NW 153RD STREET SUITE #100, MIAMI LAKES, FL, 33014
MOURRA JAMES GEORGES Treasurer 6175 NW 153RD STREET SUITE #100, MIAMI LAKES, FL, 33014
MOURRA JAMES GEORGES Agent 6175 NW 153RD STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-08 6175 NW 153RD STREET, SUITE 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2000-08-08 6175 NW 153RD STREET, SUITE 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 6175 NW 153RD STREET, SUITE 100, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000017337 LAPSED 02-28670SP23 3 MIAMI-DADE COUNTY COURT 2003-01-06 2008-01-15 $4697.85 HARMON HOMES, 2814 FIRESTONE DRIVE, GREENSBORO, NC 27406

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-08
Domestic Profit 1999-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State