Search icon

MORTGAGECIRCLE.COM, INC.

Company Details

Entity Name: MORTGAGECIRCLE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000001141
FEI/EIN Number 650972177
Address: 2761 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Mail Address: 2761 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLINE BARBARA Agent 2761 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
KLINE BARBARA President 1136 BIRCHWOOD ROAD, WESTON, FL, 33327

Secretary

Name Role Address
KLINE BARBARA Secretary 1136 BIRCHWOOD ROAD, WESTON, FL, 33327

Treasurer

Name Role Address
KLINE BARBARA Treasurer 1136 BIRCHWOOD ROAD, WESTON, FL, 33327

Director

Name Role Address
KLINE BARBARA Director 1136 BIRCHWOOD ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-20 KLINE, BARBARA No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 2761 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2006-01-25 2761 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 2761 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000250479 ACTIVE 1000000143344 BROWARD 2009-11-06 2030-02-16 $ 1,204.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-09-27
Reg. Agent Change 2006-04-20
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State