Entity Name: | MONEYLINE LENDING SERVICES, INC. |
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: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 18 May 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2007 (18 years ago) |
Document Number: | F00000000856 |
FEI/EIN Number |
330822649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 LAGUNA CANYON RD., SUITE 100, IRVINE, CA, 92618 |
Mail Address: | 15420 LAGUNA CANYON RD., SUITE 100, IRVINE, CA, 92618 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GENTRY EVAN | President | 16 SONGBIRD, TRABUCO CYN, CA, 92679 |
WOODS TAYLOR | Vice President | 4 SURFSPRAY BLUFF, NEWPORT BEACH, CA, 92657 |
WOODS TAYLOR | Treasurer | 4 SURFSPRAY BLUFF, NEWPORT BEACH, CA, 92657 |
BARBER BRADLEY | Vice President | 24962 VIA PORTOLA, LAGUNA NIGUEL, CA, 92677 |
BARBER BRADLEY | Secretary | 24962 VIA PORTOLA, LAGUNA NIGUEL, CA, 92677 |
BELLISTON J RICHARD | Chief Financial Officer | 12 GRAY STONE WAY, LAGUNA NIGUEL, CA, 92677 |
BELLISTON J RICHARD | Director | 12 GRAY STONE WAY, LAGUNA NIGUEL, CA, 92677 |
GENTRY EVAN J | Director | 15421 LAGUNA CANYON ROAD, IRVINE, CA, 92618 |
BROOKS JAMES | Director | 12 STRAWBERRY FARMS RD., IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 15420 LAGUNA CANYON RD., SUITE 100, IRVINE, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 15420 LAGUNA CANYON RD., SUITE 100, IRVINE, CA 92618 | - |
NAME CHANGE AMENDMENT | 2003-05-12 | MONEYLINE LENDING SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000199704 | TERMINATED | 1000000410752 | LEON | 2012-12-10 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2007-05-18 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-01-14 |
Reg. Agent Change | 2005-01-10 |
ANNUAL REPORT | 2004-01-23 |
Name Change | 2003-05-12 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-14 |
ANNUAL REPORT | 2001-09-06 |
Foreign Profit | 2000-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State