Entity Name: | MIBU SERVICER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 02 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | F07000000400 |
FEI/EIN Number | 208305978 |
Address: | 1990 Wittington Place, Farmers Branch, TX, 75234, US |
Mail Address: | P.O. BOX 814530, DALLAS, TX, 75381-4530 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEYERS MICHAEL R | Executive Vice President | 1990 Wittington Place, Farmers Branch, TX, 75234 |
Name | Role | Address |
---|---|---|
Verret David | Vice President | 1990 Wittington Place, Farmers Branch, TX, 75234 |
SHERMAN ROBERT N | Vice President | 1990 Wittington Place, Farmers Branch, TX, 75234 |
Niles William | Vice President | 5251 DTC Parkway, Greenwood Village, CO, 80111 |
Mungiguerra Bruce R | Vice President | 1990 Wittington Place, Farmers Branch, TX, 75234 |
Name | Role | Address |
---|---|---|
Gardner Jeffery | President | 1990 Wittington Place, Farmers Branch, TX, 75234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 1990 Wittington Place, Farmers Branch, TX 75234 | No data |
REGISTERED AGENT CHANGED | 2016-05-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 1990 Wittington Place, Farmers Branch, TX 75234 | No data |
NAME CHANGE AMENDMENT | 2007-01-29 | MIBU SERVICER INC. | No data |
Name | Date |
---|---|
Withdrawal | 2016-05-02 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State