Search icon

QUALIFIED MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUALIFIED MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALIFIED MORTGAGE SERVICES, 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: 09 May 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S51067
FEI/EIN Number 593133741

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

Address: 1809 E Broadway St,, SUITE 304, OVIEDO, FL, 32765, US
Mail Address: 1809 E Broadway St,, SUITE 304, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLESTANI ANNE E President 1476 E 56TH SQ, VERO BEACH, FL, 32966
PAYNE JULIE Agent 1809 E Broadway St,, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1809 E Broadway St,, SUITE 304, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1809 E Broadway St,, SUITE 304, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2018-03-12 1809 E Broadway St,, SUITE 304, OVIEDO, FL 32765 -
REINSTATEMENT 2006-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-07-08 PAYNE, JULIE -
REINSTATEMENT 1993-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State