Search icon

BALLEN MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: BALLEN MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLEN 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000098711
FEI/EIN Number 593605610

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

Address: 809 EAST OAK STREET, SUITE 202, KISSIMMEE, FL, 34744, US
Mail Address: 809 EAST OAK STREET, SUITE 202, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS WILLIAM E President 17596 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787
MEYERS WILLIAM E Agent 17596 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 17596 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-20 809 EAST OAK STREET, SUITE 202, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2003-04-20 809 EAST OAK STREET, SUITE 202, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-20
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State