Entity Name: | EXECUTIVE MORTGAGEBANC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000002352 |
FEI/EIN Number | 300006856 |
Address: | 3325 W. BEARSS AVE., TAMPA, FL, 33618 |
Mail Address: | 3325 W. BEARSS AVE., TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZELAC JULIE A | Agent | 3325 W BEARSS AVE, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
FLOYD JANE | President | 4113 CAUSEWAY VISTA DR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
FLOYD JANE | Director | 4113 CAUSEWAY VISTA DR, TAMPA, FL, 33615 |
LOYD DOUG | Director | 15701 CHESTER CT., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
LOYD DOUG | Secretary | 15701 CHESTER CT., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
LOYD DOUG | Treasurer | 15701 CHESTER CT., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
GARMS KAMERON | Vice President | 19622 LAKE OSCELOA LANE, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-06-06 | UZELAC, JULIE A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-08 | 3325 W BEARSS AVE, TAMPA, FL 33618 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-06-06 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-05-01 |
Domestic Profit | 2002-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State