Search icon

F.T.S.B. MORTGAGE CORPORATION

Company Details

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

Agent

Name Role Address
ALLEN, PATRICIA E. Agent 10601 36 SAN JOSE BLVD, JACKSONVILLE, FL 32257

Chairman

Name Role Address
FORE, J T Chairman 3288 SO THIRD ST, JACKSONVILLE BEACH, FL 32250

Chief Executive Officer

Name Role Address
FORE, J T Chief Executive Officer 3288 SO THIRD ST, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
ALLEN, PATRICIA E. President 10601-36 SAN JOSE BLVD., JACKSONVILLE, FL

Director

Name Role Address
ALLEN, PATRICIA E. Director 10601-36 SAN JOSE BLVD., JACKSONVILLE, FL

Events

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

Documents

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