Search icon

MORTGAGE ALTERNATIVES, INC. - Florida Company Profile

Company Details

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

MORTGAGE ALTERNATIVES, 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: 15 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V36558
FEI/EIN Number 593117828

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

Address: 1000 SCENIC HIGHWAY, PENSACOLA, FL, 32503, US
Mail Address: 1000 SCENIC HIGHWAY, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIFFER RONALD E President 1000 SCENIC HIGHWAY, PENSACOLA, FL, 32503
PFEIFFER RONALD E Agent 1000 SCENIC HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 1000 SCENIC HIGHWAY, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2006-05-15 1000 SCENIC HIGHWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 1000 SCENIC HIGHWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2003-10-01 PFEIFFER, RONALD EJR. -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30
Reg. Agent Change 2003-10-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State