Entity Name: | F.T.S.B. MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Oct 1986 (38 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | J38416 |
FEI/EIN Number | 59-2738045 |
Address: | 10601 36 SAN JOSE BLVD, P O BOX 23280, JACKSONVILLE, FL 32241 |
Mail Address: | 10601 36 SAN JOSE BLVD, P O BOX 23280, JACKSONVILLE, FL 32241 |
ZIP code: | 32241 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, PATRICIA E. | Agent | 10601 36 SAN JOSE BLVD, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
FORE, J T | Chairman | 3288 SO THIRD ST, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
FORE, J T | Chief Executive Officer | 3288 SO THIRD ST, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
ALLEN, PATRICIA E. | President | 10601-36 SAN JOSE BLVD., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
ALLEN, PATRICIA E. | Director | 10601-36 SAN JOSE BLVD., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-15 | ALLEN, PATRICIA E. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-12 | 10601 36 SAN JOSE BLVD, P O BOX 23280, JACKSONVILLE, FL 32241 | No data |
CHANGE OF MAILING ADDRESS | 1989-07-12 | 10601 36 SAN JOSE BLVD, P O BOX 23280, JACKSONVILLE, FL 32241 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-12 | 10601 36 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-06-07 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-04-03 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State