Search icon

THE MORTGAGE CORPORATION OF N.E. FLORIDA, INC.

Company Details

Entity Name: THE MORTGAGE CORPORATION OF N.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000115319
FEI/EIN Number 59-3688524
Address: 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084
Mail Address: 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEOD, ROBERT LII Agent 43 CINCINNATI AVE., ST. AUGUSTINE, FL 32084

President

Name Role Address
HARTMAN, JEAN M President 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
HARTMAN, JEAN M Treasurer 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084

Director

Name Role Address
HARTMAN, JEAN M Director 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084
HARTMAN, TIMOTHY E Director 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
HARTMAN, TIMOTHY E Vice President 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084

Secretary

Name Role Address
HARTMAN, TIMOTHY E Secretary 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2003-04-21 43 CINCINNATI AVE., SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-12-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State