Entity Name: | MORTGAGE DEPOT OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 1988 (36 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | M98889 |
FEI/EIN Number | 65-0073541 |
Address: | 11725 COLLIER BLVD. E., NAPLES, FL 34116 |
Mail Address: | 11725 COLLIER BLVD. E., NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHLIN, JOE W | Agent | 4641 3RD AVE NW, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BOHLIN, JOE W | President | 1479 PALMA BLANCE COURT, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-14 | 4641 3RD AVE NW, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | BOHLIN, JOE W | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-06 | 11725 COLLIER BLVD. E., NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-06 | 11725 COLLIER BLVD. E., NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-08-04 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-07-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State