Entity Name: | INTERAMERICAN MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Jul 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2001 (24 years ago) |
Document Number: | F98000000939 |
FEI/EIN Number | 112954589 |
Address: | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422 |
Mail Address: | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MICHAEL CHRIS | Agent | 1280 S ALHAMBRA CIR, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
KONTOGIANNIS GEORGIA | Chairman | 12 WOODFIELD LANE, OLDBROOKVILLE, NY |
Name | Role | Address |
---|---|---|
MICHAEL JOHN T | President | 64 STATE ST., ROCKVILLE CENTRE, NY, 11570 |
Name | Role | Address |
---|---|---|
THEOFILATOS THOMAS | Vice President | 120 GOLD PLACE, MALVERNE, NY, 11565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-07-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-08-17 | MICHAEL, CHRIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-17 | 1280 S ALHAMBRA CIR, #2203, CORAL GABLES, FL 33146 | No data |
Name | Date |
---|---|
Withdrawal | 2001-07-27 |
ANNUAL REPORT | 1999-08-17 |
Foreign Profit | 1998-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State