Search icon

H&B MORTGAGE CORP.

Company Details

Entity Name: H&B MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000050026
FEI/EIN Number 59-3648015
Address: 834 MAPLE FOREST AVE, CLERMONT, FL 34711
Mail Address: 834 MAPLE FOREST AVE, SUITE D, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COLON, HECTOR M Agent 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

President

Name Role Address
COLON, HECTOR M President 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

Secretary

Name Role Address
COLON, HECTOR M Secretary 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

Treasurer

Name Role Address
COLON, HECTOR M Treasurer 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

Director

Name Role Address
COLON, HECTOR M Director 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711
MEDINA, BETSY Y Director 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

Vice President

Name Role Address
MEDINA, BETSY Y Vice President 834 MAPLE FOREST AVENUE, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 834 MAPLE FOREST AVE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2002-05-06 834 MAPLE FOREST AVE, CLERMONT, FL 34711 No data
AMENDMENT 2001-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
Amendment 2001-05-10
ANNUAL REPORT 2001-04-18
Domestic Profit 2000-05-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State