Entity Name: | FIRST MADISON MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2004 (20 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: | F04000006548 |
FEI/EIN Number | 020611863 |
Address: | 6010 EXECUTIVE BLVD., FLOOR 10, ROCKVILLE, MD, 20852 |
Mail Address: | 6010 EXECUTIVE BLVD., FLOOR 10, ROCKVILLE, MD, 20852 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FREILICH CORY | President | 6010 EXECUTIVE BLVD., ROCKVILLE, MD, 20852 |
Name | Role | Address |
---|---|---|
FREILICH CORY | Chairman | 6010 EXECUTIVE BLVD., ROCKVILLE, MD, 20852 |
Name | Role | Address |
---|---|---|
BENNETT LYNDSY | Secretary | 6010 EXECUTIVE BLVD., ROCKVILLE, MD, 20852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 6010 EXECUTIVE BLVD., FLOOR 10, ROCKVILLE, MD 20852 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 6010 EXECUTIVE BLVD., FLOOR 10, ROCKVILLE, MD 20852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-06-28 |
Foreign Profit | 2004-11-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State