Entity Name: | CHALLENGE MORTGAGE OF DEER CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2007 (17 years ago) |
Document Number: | P02000029344 |
FEI/EIN Number | 431977302 |
Address: | 2345 WEST HILLSBORO BLVD., SUITE #101, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 2345 WEST HILLSBORO BLVD., SUITE #101, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODGERS JOHN M | Agent | 667 HOLLOWS CIRCLE, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
RODGERS JOHN M | President | 2345 WEST HILLSBORO BLVD. SUITE # 101, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-12-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-04 | 667 HOLLOWS CIRCLE, DEERFIELD BEACH, FL 33442 | No data |
NAME CHANGE AMENDMENT | 2002-12-23 | CHALLENGE MORTGAGE OF DEER CREEK, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-12-21 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-02-11 |
Name Change | 2002-12-23 |
Domestic Profit | 2002-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State