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 |
Name | Role | Address |
---|---|---|
SCOTT CINDY M | Agent | 1420 RIDGEWOOD ST, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
SCOTT CINDY M | President | 1420 RIDGEWOOD ST, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL F | Vice President | 1420 RIDGEWOOD ST, DELAND, FL, 32720 |
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 |
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 |
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