Entity Name: | FBS MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Apr 1969 (56 years ago) |
Date of dissolution: | 26 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2004 (21 years ago) |
Document Number: | 822678 |
FEI/EIN Number |
581025135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NICOLLET MALL, 21ST FLOOR, MINNEAPOLIS, MN, 55402, US |
Mail Address: | 800 NICOLLET MALL, 21ST FLOOR, MINNEAPOLIS, MN, 55402, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CECERE ANDREW | President | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
CECERE ANDREW | Director | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
MITAU LEE R. | Director | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
BEDNARSKI LAURA F | Secretary | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
BIBLE DARYL N | Treasurer | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
CHASE-BOYLAN AMY L | Assistant Secretary | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
FORREST SANDRA | Vice President | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 800 NICOLLET MALL, 21ST FLOOR, MINNEAPOLIS, MN 55402 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 800 NICOLLET MALL, 21ST FLOOR, MINNEAPOLIS, MN 55402 | - |
REINSTATEMENT | 1989-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1980-10-29 | FBS MORTGAGE CORPORATION | - |
NAME CHANGE AMENDMENT | 1972-04-14 | FBS HOMES, INC. | - |
EVENT CONVERTED TO NOTES | 1971-04-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-04-26 |
ANNUAL REPORT | 2003-05-15 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State