Search icon

AMERIWAY MORTGAGE CORP.

Company Details

Entity Name: AMERIWAY MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000011712
FEI/EIN Number 010586517
Address: 948 S. SEMORAN BLVD, 103, ORLANDO, FL, 32807
Mail Address: 5206 SAINT REGIS PL, ORLANDO, FL, 32812
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANOS MARIA M Agent 5206 SAINT REGIS PL, ORLANDO, FL, 32812

President

Name Role Address
CASTELLANOS MARIA M President 5206 SAINT REGIS PL, ORLANDO, FL, 32812

Vice President

Name Role Address
CASTELLANOS MARIA M Vice President 5206 SAINT REGIS PL, ORLANDO, FL, 32812

Secretary

Name Role Address
CASTELLANOS MARIA M Secretary 5206 SAINT REGIS PL, ORLANDO, FL, 32812

Treasurer

Name Role Address
CASTELLANOS MARIA M Treasurer 5206 SAINT REGIS PL, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 948 S. SEMORAN BLVD, 103, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2006-02-26 CASTELLANOS, MARIA M No data
CHANGE OF MAILING ADDRESS 2003-04-10 948 S. SEMORAN BLVD, 103, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 5206 SAINT REGIS PL, ORLANDO, FL 32812 No data
AMENDMENT 2002-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-10
Amendment 2002-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State