Search icon

MANHATTAN MORTGAGE OF HILLSBOROUGH COUNTY, INC.

Company Details

Entity Name: MANHATTAN MORTGAGE OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000045918
FEI/EIN Number 043654784
Address: 1214 W BEARS AVE, TAMPA, FL, 33613
Mail Address: 1214 W BEARS AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHORT PAUL R Agent 1214 W BEARS AVE, TAMPA, FL, 33613

President

Name Role Address
QUINTO JOSEPH A President 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543

Treasurer

Name Role Address
QUINTO JOSEPH A Treasurer 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543

Director

Name Role Address
QUINTO JOSEPH A Director 26600 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33543

Secretary

Name Role Address
KIM-QUINTO ELIZABETH Secretary 26600 SHOREGRASS DRIVE, TAMPAWESLEY CHAPEL, FL, 33543

Vice President

Name Role Address
KIM-QUINTO ELIZABETH Vice President 26600 SHOREGRASS DRIVE, TAMPAWESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1214 W BEARS AVE, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2003-03-31 SHORT, PAUL R No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State