Entity Name: | CARTERET MORTGAGE CORPORATION |
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: | 12 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F98000002688 |
FEI/EIN Number |
541763567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6211 CENTREVILLE ROAD, SUITE 200, CENTREVILLE, VA, 20121-2635 |
Mail Address: | 6211 CENTREVILLE ROAD, SUITE 200, CENTREVILLE, VA, 20121-2635 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
WEINSTEIN ERIC | President | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212635 |
WEINSTEIN ERIC | Chairman | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212635 |
WEINSTEIN ERIC | Secretary | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212635 |
WEINSTEIN ERIC | Treasurer | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212635 |
WEINSTEIN ERIC | Vice Chairman | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212634 |
WEINSTEIN ERIC | Director | 6211 CENTREVILLE ROAD, SUITE 800, CENTREVILLE, VA, 201212634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-24 | 6211 CENTREVILLE ROAD, SUITE 200, CENTREVILLE, VA 20121-2635 | - |
CHANGE OF MAILING ADDRESS | 2002-01-24 | 6211 CENTREVILLE ROAD, SUITE 200, CENTREVILLE, VA 20121-2635 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-06-12 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-03-26 |
Reg. Agent Change | 2000-10-02 |
ANNUAL REPORT | 2000-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State