Search icon

PROQUEST MORTGAGE & LENDING INC..

Company Details

Entity Name: PROQUEST MORTGAGE & LENDING INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000025934
FEI/EIN Number 621849766
Address: 6051 W COMMERCIAL BLVD, TAMARAC, FL, 33319
Mail Address: 6051 W COMMERCIAL BLVD, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRO NEVILLE Agent 6051 W COMMERCIAL BLVD, TAMARAC, FL, 33319

President

Name Role Address
BIGGS SHALIS Y President 6051 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Vice President

Name Role Address
PEDRO NEVILLE Vice President 6051 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 6051 W COMMERCIAL BLVD, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2008-07-17 6051 W COMMERCIAL BLVD, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 6051 W COMMERCIAL BLVD, TAMARAC, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2007-11-07 PEDRO, NEVILLE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000316615 ACTIVE 1000000269417 BROWARD 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-07-17
Off/Dir Resignation 2007-11-26
Off/Dir Resignation 2007-11-07
Reg. Agent Change 2007-11-07
Reg. Agent Resignation 2007-11-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State