Entity Name: | SOUTHERN MORTGAGE & REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2001 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000084068 |
FEI/EIN Number | 593739946 |
Address: | 8046 OLD C.R. 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 8046 OLD C.R. 54, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBENHAUSEN GALE M | Agent | 30 BISHOP CREEK DR, SAFETY HARBOR, FL, 34695 |
Name | Role | Address |
---|---|---|
BALLENTINE WILLIAM G | Officer | 9108 NILE DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
BALLENTINE WILLIAM G | Director | 9108 NILE DR, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-09 | 8046 OLD C.R. 54, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 8046 OLD C.R. 54, NEW PORT RICHEY, FL 34653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000205539 | LAPSED | 03-004690 CI 13 | PINELLAS CTY CIRCUIT COURT | 2006-06-21 | 2011-09-13 | $91,209.08 | HOME LOAN CORPORATION, 450 GEARS ROAD, SUITE 600, HOUSTON, TEXAS 77067 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-09 |
Domestic Profit | 2001-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State