Search icon

GREAT CAPITAL MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: GREAT CAPITAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT CAPITAL MORTGAGE CORPORATION 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: 21 May 1992 (33 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: V37959
FEI/EIN Number 650334722

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

Address: 1502 SW 141TH AVE, MIAMI, FL, 33184
Mail Address: 1502 SW 141TH AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA E. President 1502 SW 141ST AVENUE, MIAMI, FL, 33184
RODRIGUEZ MARIA E. Treasurer 1502 SW 141ST AVENUE, MIAMI, FL, 33184
RODRIGUEZ JUAN P. Vice President 900 NW 39TH COURT, MIAMI, FL, 33126
RODRIGUEZ ORLANDO Vice President 1502 SW 141ST AVE, MIAMI, FL, 33184
RODRIGUEZ MARIA E. Agent 1502 SW 141 AVE., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-14 1502 SW 141TH AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2009-09-14 1502 SW 141TH AVE, MIAMI, FL 33184 -
AMENDMENT 1996-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-04 1502 SW 141 AVE., MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-02
Off/Dir Resignation 2007-01-29
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State