Search icon

PRODUCERS MORTGAGE CORPORATION

Company Details

Entity Name: PRODUCERS MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F00000004678
FEI/EIN Number 391836217
Address: 422 S. RIVER PARK DR., GUTTENBERG, IA, 52052
Mail Address: 422 S. RIVER PARK DR., PO BOX 340, GUTTENBERG, IA, 52052-0340, US
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
LUND-MUELLER DONNA M Director 422 SOUTH RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340

Chief Financial Officer

Name Role Address
LELIEFELD KEVIN J Chief Financial Officer 422 S RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340

Secretary

Name Role Address
STEEN ELIZABETH A Secretary 422 SOUTH RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340

Vice President

Name Role Address
WINCH LYNNE M Vice President 422 S RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340
DEL KENNEDY M Vice President 4400 DAUGHERTY CT, GRANBURY, TX, 76049

President

Name Role Address
NISSEN GREGORY B President 422 S. RIVER PARK DR. BOX 340, GUTTENBERG, IA, 52020340

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-07 422 S. RIVER PARK DR., GUTTENBERG, IA 52052 No data
CHANGE OF MAILING ADDRESS 2005-12-07 422 S. RIVER PARK DR., GUTTENBERG, IA 52052 No data
NAME CHANGE AMENDMENT 2005-08-16 PRODUCERS MORTGAGE CORPORATION No data

Documents

Name Date
Reg. Agent Resignation 2008-01-22
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-12-07
Name Change 2005-08-16
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-03
Foreign Profit 2000-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State