Search icon

MISSION MORTGAGE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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