Entity Name: | PLEASANT VALLEY HOME MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F11000005044 |
FEI/EIN Number | 264418238 |
Address: | 305 HARPER DRIVE, SUITE 3, MOORESTOWN, NJ, 08057 |
Mail Address: | 305 HARPER DRIVE, SUITE 3, MOORESTOWN, NJ, 08057 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FOX JOSEPH C | Director | 305 HARPER DRIVE, SUITE 3, MOORESTOWN, NJ, 08057 |
Name | Role | Address |
---|---|---|
POLLOCK JEAN | President | 305 HARPER DRIVE, SUITE 3, MOORESTOWN, NJ, 08057 |
Name | Role | Address |
---|---|---|
POLLOCK JEAN | Secretary | 305 HARPER DRIVE, SUITE 3, MOORESTOWN, NJ, 08057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-23 |
Reg. Agent Change | 2012-12-10 |
ANNUAL REPORT | 2012-01-17 |
Foreign Profit | 2011-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State