Search icon

DALE MORTGAGE BANKERS CORP. - Florida Company Profile

Branch

Company Details

Entity Name: DALE MORTGAGE BANKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1994 (31 years ago)
Branch of: DALE MORTGAGE BANKERS CORP., NEW YORK (Company Number 190016)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F94000003199
FEI/EIN Number 111771354

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 990 STEWART AVE., GARDEN CITY, NY, 11530
Mail Address: 990 STEWART AVE., GARDEN CITY, NY, 11530
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CHIERT MITCHELL President 351 BALTUSTROL CIR., ROSLYN, NY, 11576
CHIERT MITCHELL Director 351 BALTUSTROL CIR., ROSLYN, NY, 11576
CHIERT RICHARD Vice President 2133 POE AVE., EAST MEADOW, NY, 11554
SHUSTERHOFF GARY Vice President 3 VICTORIAN LN, BROOKVILLE, NY
SHUSTERHOFF CHARLES Secretary 839 FAMWOOD AVE., NORTH WOODMERE, NY, 11581
SHUSTERHOFF CHARLES Treasurer 839 FAMWOOD AVE., NORTH WOODMERE, NY, 11581
SHUSTERHOFF CHARLES Director 839 FAMWOOD AVE., NORTH WOODMERE, NY, 11581
CHIERT TERRI Director 351 BALTUSTROL CIR., ROSLYN, NY, 11576
SHUSTERHOFF PHYLLIS Director 839 FAMWOOD AVE., NORTH WOODMERE, NY, 11581

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State