Search icon

ABOVE ALL MORTGAGE, INC.

Company Details

Entity Name: ABOVE ALL MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2006 (19 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: F06000004571
FEI/EIN Number 20-2096962
Address: 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439
Mail Address: 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439
Place of Formation: MINNESOTA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
MOY, TONY Director 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439
BANNICK, NATHAN Director 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

Treasurer

Name Role Address
BANNICK, NATHAN Treasurer 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

President

Name Role Address
SAUNDERS, KEVEN President 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

Chairman

Name Role Address
SAUNDERS, KEVEN Chairman 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

Vice President

Name Role Address
SCHWAB, MICHAEL Vice President 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

Secretary

Name Role Address
MOY, TONY Secretary 7825 WASHINGTON AVE. SOUTH, SUITE 630, BLOOMINGTON, MN 55439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-02-27
Foreign Profit 2006-06-29

Date of last update: 27 Jan 2025

Sources: Florida Department of State