Entity Name: | FC MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 May 2005 (20 years ago) |
Date of dissolution: | 10 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2010 (15 years ago) |
Document Number: | F05000003044 |
FEI/EIN Number | 043358010 |
Address: | 112 WESTFIELD STREET, SUITE B, WEST SPRINGFIELD, MA, 01089 |
Mail Address: | 59 RIVERVIEW ROAD, GLASTONBURY, CT, 06033 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LIPES JEFFREY R | President | 59 RIVERVIEW ROAD, GLASTONBURY, CT, 06033 |
Name | Role | Address |
---|---|---|
LIPES JEFFREY R | Director | 59 RIVERVIEW ROAD, GLASTONBURY, CT, 06033 |
GRAVELLE PETER W | Director | 5613 CAPE LEYTE DRIVE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
GRAVELLE PETER W | Treasurer | 5613 CAPE LEYTE DRIVE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 112 WESTFIELD STREET, SUITE B, WEST SPRINGFIELD, MA 01089 | No data |
Name | Date |
---|---|
Withdrawal | 2010-05-10 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-20 |
Foreign Profit | 2005-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State