Entity Name: | BUSINESS MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUSINESS MORTGAGE, 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: | 26 Aug 1992 (33 years ago) |
Date of dissolution: | 17 Mar 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2006 (19 years ago) |
Document Number: | V60339 |
FEI/EIN Number |
593146129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760, US |
Mail Address: | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUSINESS MORTGAGE, INC., MISSISSIPPI | 669940 | MISSISSIPPI |
Headquarter of | BUSINESS MORTGAGE, INC., ALABAMA | 000-913-129 | ALABAMA |
Headquarter of | BUSINESS MORTGAGE, INC., NEW YORK | 2313772 | NEW YORK |
Headquarter of | BUSINESS MORTGAGE, INC., MINNESOTA | 7953d870-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | BUSINESS MORTGAGE, INC., CONNECTICUT | 0616605 | CONNECTICUT |
Headquarter of | BUSINESS MORTGAGE, INC., ILLINOIS | CORP_60787611 | ILLINOIS |
Name | Role | Address |
---|---|---|
LOSCH, SCOTT | President | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 |
THADDEUS FREEMAN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2005-08-17 | 14440 MYERLAKE CIRCLE, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2005-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-17 | 8150 CYPRESS GARDEN COURT, LARGO, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-17 | THADDEUS FREEMAN, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-17 | 14440 MYERLAKE CIRCLE, CLEARWATER, FL 33760 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900025205 | LAPSED | 04-2007-CI-HNO | PINELLAS COUNTY COURT | 2003-12-09 | 2009-11-24 | $1367442.78 | IMPAC FUNDING CORPORATION, 1401 DOVE STREET, NEWPORT BEACH, CA 92660 |
Name | Date |
---|---|
Voluntary Dissolution | 2006-03-17 |
REINSTATEMENT | 2005-08-17 |
Reg. Agent Resignation | 2005-02-25 |
ANNUAL REPORT | 2003-05-15 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State