Search icon

SOUTHEAST MORTGAGE OF GEORGIA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MORTGAGE OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: F99000006466
FEI/EIN Number 582059073

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

Address: 3575 Koger Boulevard, Duluth, GA, 30096, US
Mail Address: 3575 Koger Boulevard, Duluth, GA, 30096, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HAUPT CAL Director 3575 Koger Boulevard, Duluth, GA, 30096
GYSELINCK KATHY B Exec 3575 Koger Boulevard, Duluth, GA, 30096
Crowe J.D. President 3575 Koger Boulevard, Duluth, GA, 30096
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133164 SOUTHEAST MORTGAGE ACTIVE 2024-10-30 2029-12-31 - 3575 KOGER BLVD., SUITE 400, DULUTH, GA, 30096
G14000033924 SOUTHEAST MORTGAGE EXPIRED 2014-04-04 2019-12-31 - 3496 CLUB DRIVE, LAWRENCEVILLE, GA, 30044

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2025-01-13 URS AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 3575 Koger Boulevard, Suite 400, Duluth, GA 30096 -
CHANGE OF MAILING ADDRESS 2017-08-25 3575 Koger Boulevard, Suite 400, Duluth, GA 30096 -
REINSTATEMENT 2011-05-11 - -
PENDING REINSTATEMENT 2011-05-11 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-13 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Change 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State