Entity Name: | MORTGAGE QUALITY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 May 1993 (32 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F93000002362 |
FEI/EIN Number | 68-0199740 |
Address: | 1350 TREAT BLVD., WALNUT CREEK, CA 94596 |
Mail Address: | 1350 TREAT BLVD., WALNUT CREEK, CA 94596 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FOSTER, MICHAEL E | President | 39 TIERRA VERDE COURT, WALNUT CREEK, CA 94598 |
Name | Role | Address |
---|---|---|
FOSTER, MICHAEL E | Chairman | 39 TIERRA VERDE COURT, WALNUT CREEK, CA 94598 |
Name | Role | Address |
---|---|---|
CONLEY, ROGER A | Vice President | 180 CAMILLE COURT, ALAMO, CA 94507 |
Name | Role | Address |
---|---|---|
CONLEY, ROGER A | Vice Chairman | 180 CAMILLE COURT, ALAMO, CA 94507 |
Name | Role | Address |
---|---|---|
EICHLER, KEVIN C | Secretary | 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062 |
Name | Role | Address |
---|---|---|
EICHLER, KEVIN C | Treasurer | 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062 |
Name | Role | Address |
---|---|---|
EICHLER, KEVIN C | Director | 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State