Search icon

MY MORTGAGE COMPANY

Company Details

Entity Name: MY MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000046372
FEI/EIN Number 593716510
Address: 600 WEST NEW YORK AVE, DELAND, FL, 32720
Mail Address: 600 WEST NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT CINDY M Agent 1420 RIDGEWOOD ST, DELAND, FL, 32720

President

Name Role Address
SCOTT CINDY M President 1420 RIDGEWOOD ST, DELAND, FL, 32720

Vice President

Name Role Address
SCOTT MICHAEL F Vice President 1420 RIDGEWOOD ST, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 600 WEST NEW YORK AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2006-04-12 600 WEST NEW YORK AVE, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 SCOTT, CINDY MPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000584114 ACTIVE 1000000639285 VOLUSIA 2014-09-08 2026-09-09 $ 139.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000800846 LAPSED 2014 10256 CIDL 7TH JUD CIR. VOLUSIA CO. 2014-06-17 2019-08-07 $10244.96 PINNACLE BANK, 1113 SAXON BLVD, ORANGE CITY, FLORIDA 32763

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State