Search icon

GOLDEN EAGLE MORTGAGE SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN EAGLE MORTGAGE SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN EAGLE MORTGAGE SERVICE 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: 18 Feb 1991 (34 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: S32901
FEI/EIN Number 650242331

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

Address: 7168 SW 47 ST., SUITE B, MIAMI, FL, 33155
Mail Address: 7168 SW 47 ST, SUITE B, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES JOE President 9270 SW 20 ST, MIAMI, FL, 33165
BORGES JOE Agent 9270 SW 20 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-19 9270 SW 20 ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-11-19 7168 SW 47 ST., SUITE B, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 7168 SW 47 ST., SUITE B, MIAMI, FL 33155 -
REINSTATEMENT 1994-01-28 - -
REGISTERED AGENT NAME CHANGED 1994-01-28 BORGES, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State