Search icon

METWEST MORTGAGE SERVICES, INC.

Company Details

Entity Name: METWEST MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000002145
FEI/EIN Number 910651835
Mail Address: 601 W 1ST AVE, DEPT. 115000, SPOKANE, WA, 99201-5015, US
Address: 601 W 1ST AVE, SPOKANE, WA, 99201-5015, US
Place of Formation: WASHINGTON

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SANDIFUR JR C P President 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015

Chairman

Name Role Address
SANDIFUR JR C P Chairman 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015

Director

Name Role Address
SANDIFUR JR C P Director 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015
SWANSON REUEL Director 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015

Vice President

Name Role Address
CAFERRO JAY Vice President 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015
HOSKIN ELAINE Vice President 601 W 1ST AVE DEP. 115000, SPOKANE, WA, 992015015

Secretary

Name Role Address
SWANSON REUEL Secretary 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015

Treasurer

Name Role Address
SWANSON REUEL Treasurer 601 W 1ST AVE DEPT. 115000, SPOKANE, WA, 992015015

Assistant Vice President

Name Role Address
TWITTY BILL P Assistant Vice President 6375 TANQUE VERDE, TUCSON, AZ, 85715

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 601 W 1ST AVE, SPOKANE, WA 99201-5015 No data
CHANGE OF MAILING ADDRESS 2002-04-12 601 W 1ST AVE, SPOKANE, WA 99201-5015 No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State