Search icon

MORTGAGE LENDERS SERVICE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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