Search icon

MIRAGE MORTGAGE, INC.

Company Details

Entity Name: MIRAGE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F05000005861
FEI/EIN Number 522386543
Address: 324 ESSEX ST, SWAMPSCOTT, MA, 01907
Mail Address: 324 ESSEX ST, SWAMPSCOTT, MA, 01907
Place of Formation: MASSACHUSETTS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
MIGNONE PAUL J President 864 HUMPHREY STREEET, SWAMPSCOTT, MA, 01907

Chairman

Name Role Address
MIGNONE PAUL J Chairman 864 HUMPHREY STREEET, SWAMPSCOTT, MA, 01907

Vice President

Name Role Address
MIGNONE PAUL J Vice President 864 HUMPHREY STREEET, SWAMPSCOTT, MA, 01907

Secretary

Name Role Address
MIGNONE PAUL J Secretary 864 HUMPHREY STREEET, SWAMPSCOTT, MA, 01907

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-07-01 NRAI SERVICES, INC No data
CHANGE OF MAILING ADDRESS 2008-04-30 324 ESSEX ST, SWAMPSCOTT, MA 01907 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 324 ESSEX ST, SWAMPSCOTT, MA 01907 No data
CANCEL ADM DISS/REV 2007-11-26 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000431764 ACTIVE 1000000161050 COLLIER 2010-02-03 2030-03-24 $ 553.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-07-05
Foreign Profit 2005-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State