Entity Name: | SANDOR MORTGAGE FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDOR MORTGAGE FUNDING 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: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | S70384 |
FEI/EIN Number |
650285823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 940066, MIAMI, FL, 33194-0066, US |
Address: | 1136 NW 136 COURT, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCHOA SANDOR R | President | 1136 NW 136TH COURT, MIAMI, FL, 33182 |
DOMINGUEZ CARMEN | Agent | 11011 SW 69 DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-10 | 1136 NW 136 COURT, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2001-05-10 | 1136 NW 136 COURT, MIAMI, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-13 | DOMINGUEZ, CARMEN | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-13 | 11011 SW 69 DR, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State