Entity Name: | MISSION MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISSION 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: | 17 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | V51846 |
FEI/EIN Number |
650346591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6151 MIRAMAR PKWY., SUITE 318, MIRAMAR, FL, 33023, US |
Mail Address: | 6151 MIRAMAR PKWY., SUITE 318, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSH AVA | Vice President | 6151 MIRAMAR PARKWAY, SUITE 318, MIRAMAR, FL, 33023 |
TAZAZ TEWODROS T | Agent | 6151 MIRAMAR PKWY., MIRAMAR, FL, 33023 |
TAZAZ TEWODROS | President | 6151 MIRAMAR PARKWAY, SUITE 318, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-09 | 6151 MIRAMAR PKWY., SUITE 318, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 1998-09-09 | TAZAZ, TEWODROS T | - |
AMENDMENT | 1996-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-16 | 6151 MIRAMAR PKWY., SUITE 318, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 1996-10-16 | 6151 MIRAMAR PKWY., SUITE 318, MIRAMAR, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000035284 | LAPSED | 06-003372 CA 21 | CIR. CT. 11TH JUD. MIAMI-DADE | 2009-09-24 | 2015-02-05 | $535,554.17 | ATTORNEYS' TITLE INSURANCE FUND, INC., 6545 CORPORATE CENTRE BLVD., ORLANDO, FL 32822 |
J09001011492 | LAPSED | COCE 08019645 (50) | CTY. CT. BROWARD CTY. FL | 2009-03-18 | 2014-04-24 | $5,306.24 | DEW SEVEN, LLC, 777 S. HARBOUR ISLAND BOULEVARD, SUITE 260, TAMPA, FL 33602 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-07 |
ANNUAL REPORT | 2007-01-03 |
REINSTATEMENT | 2006-09-28 |
ANNUAL REPORT | 2005-02-03 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-07-10 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State