Entity Name: | PEACHTREE MORTGAGE GROUP, 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: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | F99000005911 |
FEI/EIN Number |
582500239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2740 E OAKLAND PARK BLVD, SUITE 101, FT LAUDERDALE, FL, 33306, US |
Mail Address: | 2740 E OAKLAND PARK BLVD, SUITE 101, FT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JONES DAVID | Director | 501 SE 2ND ST # 508, FT LAUDERDALE, FL, 33301 |
KMETZ ANN | President | 25 JY CARMICHAEL RD., NEWMAN, GA, 30263 |
KMETZ ANN | Secretary | 25 JY CARMICHAEL RD., NEWMAN, GA, 30263 |
KMETZ ANN | Treasurer | 25 JY CARMICHAEL RD., NEWMAN, GA, 30263 |
JONES JANE | Agent | 3885 AMALFI DR, HOLLYWOOD, FL, 33021 |
JANE JONES | Director | 3885 AMALFI DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 3885 AMALFI DR, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 2740 E OAKLAND PARK BLVD, SUITE 101, FT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 2740 E OAKLAND PARK BLVD, SUITE 101, FT LAUDERDALE, FL 33306 | - |
CANCEL ADM DISS/REV | 2006-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-03 | JONES, JANE | - |
CANCEL ADM DISS/REV | 2003-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000237472 | ACTIVE | 1000000260789 | BROWARD | 2012-03-23 | 2032-03-28 | $ 1,080.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-31 |
ANNUAL REPORT | 2007-01-22 |
REINSTATEMENT | 2006-01-10 |
ANNUAL REPORT | 2004-02-05 |
REINSTATEMENT | 2003-12-03 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-07-18 |
Foreign Profit | 1999-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State