Search icon

MORTGAGE & AUTO SOLUTIONS, INC.

Company Details

Entity Name: MORTGAGE & AUTO SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F10000001991
FEI/EIN Number 741595205
Address: 9800 MUIRLANDS BLVD., IRVINE, CA, 92618
Mail Address: 5630 University Parkway, Winston-Salem, NC, 27105, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
NOVAK JAMES P Secretary 2839 Paces Ferry Rd, Ste 550, ATLANTA, GA, 30039
Weissmann Jeffrey Secretary 59 Maiden Lane, New York, NY, 10038

Vice President

Name Role Address
NOVAK JAMES P Vice President 2839 Paces Ferry Rd, Ste 550, ATLANTA, GA, 30039
Schock Brad P Vice President 5630 University Parkway, Winston-Salem, NC, 27105

President

Name Role Address
Castner Arthur President 555 Fillmore Ave #606, Cape Canaveral, FL, 32920

Chief Financial Officer

Name Role Address
Weiner Michael Chief Financial Officer 59 Maiden Lane, New York, NY, 10038

Chie

Name Role Address
Bolar Donald J Chie 5630 University Parkway, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-29 9800 MUIRLANDS BLVD., IRVINE, CA 92618 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 9800 MUIRLANDS BLVD., IRVINE, CA 92618 No data
REGISTERED AGENT NAME CHANGED 2015-12-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 1201 HAYS STREET, TALL., FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-12-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-28
Foreign Profit 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State