Search icon

CAHILL MORTGAGE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: CAHILL MORTGAGE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAHILL MORTGAGE PARTNERS, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000049091
FEI/EIN Number 650923584

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

Mail Address: 951 SW 4TH AVE, BOCA RATON, FL, 33432
Address: 140 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON KAREN L President 3700 S OCEAN BLVD #1705, HIGHLAND BEACH, FL, 33487
BLAKESBERG JON Agent 951 SW FOURTH AVENUE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157700052 CMP EXPIRED 2008-06-05 2013-12-31 - 1515 SOUTH FEDERAL HIGHWAY, STE 400, BOCA RATON, FL, 33432
G08157700054 CMP MORTGAGE SOLUTIONS EXPIRED 2008-06-05 2013-12-31 - 1515 SOUTH FEDERAL HIGHWAY, STE 400, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 140 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-02-08 140 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-01-31 - -
REGISTERED AGENT NAME CHANGED 2006-01-31 BLAKESBERG, JON -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 951 SW FOURTH AVENUE, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-01-31
Domestic Profit 1999-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State