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 |
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 |
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 | - |
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