Entity Name: | POWER CENTER MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P00000117732 |
FEI/EIN Number | 593688985 |
Address: | 4240 S. RIDGEWOOD AVE, 3, PORT ORANGE, FL, 32127 |
Mail Address: | 4240 S. RIDGEWOOD AVE, 3, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEBIS DANIEL S | Agent | 3890 TURTLE CREEK DRIVE STE B-1, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MATTHEWS D GALE | President | 4240 S. RIDGEWOOD AVE #3, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MATTHEWS D GALE | Secretary | 4240 S. RIDGEWOOD AVE #3, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MATTHEWS D GALE | Vice President | 4240 S. RIDGEWOOD AVE #3, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MATTHEWS D GALE | Treasurer | 4240 S. RIDGEWOOD AVE #3, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MATTHEWS D GALE | Director | 4240 S. RIDGEWOOD AVE #3, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 4240 S. RIDGEWOOD AVE, 3, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 4240 S. RIDGEWOOD AVE, 3, PORT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-21 |
Domestic Profit | 2000-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State