Search icon

MORTGAGEIT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MORTGAGEIT, INC.
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: 25 Jun 1999 (26 years ago)
Branch of: MORTGAGEIT, INC., NEW YORK (Company Number 2348390)
Date of dissolution: 18 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: F99000003312
FEI/EIN Number 13-4049218

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

Address: 60 Wall Street, New York, NY, 10005, US
Mail Address: 60 WALL STREET, NEW YORK, NY, 10005
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McEnerney Patrick President 60 Wall Street, New York, NY, 10005
McEnerney Patrick Chief Executive Officer 60 Wall Street, New York, NY, 10005
Olsen Sonja Secretary 60 Wall Street, New York, NY, 10005
Crowley Timothy Director 60 Wall Street, New York, NY, 10005
Dakan Todd Director 60 Wall Street, New York, NY, 10005
Kalajian Stephen Treasurer 60 Wall Street, New York, NY, 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-18 - -
REGISTERED AGENT CHANGED 2019-10-18 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-10-18 60 Wall Street, New York, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 60 Wall Street, New York, NY 10005 -
CANCEL ADM DISS/REV 2008-10-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-05-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2019-10-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State