Entity Name: | MORTGAGE LENDERS SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORTGAGE LENDERS SERVICE 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: | 15 Sep 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | V63999 |
FEI/EIN Number |
593151330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2559 NURSERY RD, STE A, CLEARWATER, FL, 33764, US |
Mail Address: | 2559, STE A, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE THOAMS B JR | President | 2272 RIVERSIDE DR N, CLEARWATER, FL, 33764 |
MOORE THOAMS B JR | Director | 2272 RIVERSIDE DR N, CLEARWATER, FL, 33764 |
MOORE THOAMS B JR | Chairman | 2272 RIVERSIDE DR N, CLEARWATER, FL, 33764 |
MOORE JANICE C | Secretary | 2272 RIVERSIDE DR N, CLEARWATER, FL, 33764 |
MOORE JANICE C | Director | 2272 RIVERSIDE DR N, CLEARWATER, FL, 33764 |
BUCKNER WILLIAM L | Director | 1706 TALL PINE DR, OLDSMAR, FL |
MOORE THOMAS B JR P | Agent | 2559 NURSERY RD, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-14 | 2559 NURSERY RD, STE A, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-24 | 2559 NURSERY RD, STE A, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2000-08-24 | 2559 NURSERY RD, STE A, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-24 | MOORE, THOMAS B JR PRES | - |
AMENDED AND RESTATEDARTICLES | 1993-01-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000045131 | LAPSED | 06-9908-CO-40 | COUNTY COURT 6TH CIRCUIT | 2007-02-14 | 2012-02-21 | $7,788.59 | SYNOVUS BANK OF TAMPA BAY, 333 THIRD AVE N., ST. PETERSBURG, FL 33701 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
REINSTATEMENT | 2002-08-14 |
ANNUAL REPORT | 2000-08-24 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State