Search icon

CAPE CORAL MORTGAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPE CORAL MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CORAL MORTGAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2000 (25 years ago)
Document Number: P99000092379
FEI/EIN Number 621798548

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

Address: 3512 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US
Mail Address: 3512 DEL PRADO BLVD S., #106, CAPE CORAL, FL, 33904, US
ZIP code: 33904
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRERICHS STACEY E President 574 Crystal Dr, Madeira Beach, FL, 33708
Frerichs Kim A Vice President 574 crystal dr, Madeira Beach, FL, 33708
FRERICHS KIM A Agent 3512 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3512 DEL PRADO BLVD S., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-01-12 3512 DEL PRADO BLVD S., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3512 DEL PRADO BLVD S., #106, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2011-02-04 FRERICHS, KIM A -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996564 TERMINATED 1000000383340 LEE 2012-11-28 2022-12-14 $ 524.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002245305 LAPSED 08-CA-012718 20TH JUD CIR LEE CNTY 2009-04-27 2014-12-21 $32,352.65 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211
J09001197481 LAPSED 08-CA-025392 CIRCUIT - LEE COUNTY 2009-02-02 2014-05-11 $190,360.56 SB III INVESTMENT, LLC, 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY 11042

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74680.00
Total Face Value Of Loan:
74680.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,680
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,863.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,700
Utilities: $4,496
Mortgage Interest: $0
Rent: $6,484
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State