Search icon

MONEYLINE LENDING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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