Search icon

TOWN AND COUNTRY MORTGAGE INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: TOWN AND COUNTRY MORTGAGE INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN AND COUNTRY MORTGAGE INVESTORS, 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: 17 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S80721
FEI/EIN Number 593093513

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

Address: 17500 N US HWY 441, ORANGE LAKE, FL, 32681
Mail Address: PO BOX 300, ORANGE LAKE, FL, 32681
ZIP code: 32681
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENTELMAN, JOHN C Agent 207 N MAGNOLIA AVENUE, OCALA, FL, 32670
GROSZ, ESMOND A JR President 17500 N US HWY 441, ORANGE LAKE, FL, 32681
GROSZ NATALIE E Secretary 17500 N US HWY 441, ORANGE LAKE, FL, 32681
GROSZ MALINDA R Treasurer 17500 N US HWY 441, ORANGE LAKE, FL, 32681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 17500 N US HWY 441, ORANGE LAKE, FL 32681 -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State