Entity Name: | THE MORTGAGE SOURCE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F03000006016 |
FEI/EIN Number | 63-1115383 |
Address: | 25299 CANAL ROAD, B-4, ORANGE BEACH, AL 36561 |
Mail Address: | P.O. BOX 249, ORANGE BEACH, AL 36561 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
FLORIDA COMPLIANCE SPECIALISTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCONNELL, KIM S | President | 24401 GULF BAY ROAD, ORANGE BEACH, AL 36561 |
Name | Role | Address |
---|---|---|
JONES, PRISCILLA | Vice President | 4878 OSPREY DRIVE, ORANGE BEACH, AL 36561 |
Name | Role | Address |
---|---|---|
MCCONNELL, WESLEY D | Secretary | 24401 GULF BAY ROAD, ORANGE BEACH, AL 36561 |
Name | Role | Address |
---|---|---|
JONES, JEFFREY K | Treasurer | 4878 OSPREY DRIVE, ORANGE BEACH, AL 36561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-01 | 25299 CANAL ROAD, B-4, ORANGE BEACH, AL 36561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-08-17 |
ANNUAL REPORT | 2004-03-01 |
Foreign Profit | 2003-12-04 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State