Entity Name: | MONEYLINK MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONEYLINK 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: | 18 Nov 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P99000101153 |
FEI/EIN Number |
593609546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1265 S Myrtle Ave, CLEARWATER, FL, 33756, US |
Mail Address: | 1265 S Myrtle Ave, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONEYLINK MORTGAGE, INC., COLORADO | 20218056864 | COLORADO |
Name | Role | Address |
---|---|---|
GALASSO MICHAEL J | President | 18523 Gulf Blvd, Indian Shores, FL, 33785 |
GALASSO MICHAEL J | Agent | 1265 S Myrtle Ave, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 1265 S Myrtle Ave, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 1265 S Myrtle Ave, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 1265 S Myrtle Ave, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-18 | GALASSO, MICHAEL J | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 2000-05-11 | - | - |
AMENDMENT | 2000-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000560844 | TERMINATED | 1000000170896 | PINELLAS | 2010-04-27 | 2030-05-05 | $ 1,128.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-24 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409672 | 2017-03-29 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2421917200 | 2020-04-16 | 0455 | PPP | 1265 S MYRTLE AVE, CLEARWATER, FL, 33756-3470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State