Entity Name: | TOTAL REQUEST LENDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P02000117076 |
FEI/EIN Number | 020684817 |
Address: | 349 SE 3 STREET, BELLE GLADE, FL, 33430 |
Mail Address: | 349 SE 3 STREET, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER JAVIN L | Agent | 349 SE 3 STREET, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
WALKER JAVIN | Director | 349 SE 3RD STREET, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
WALKER DOROTHY | Secretary | 256 NW 9TH STREET, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 349 SE 3 STREET, BELLE GLADE, FL 33430 | No data |
NAME CHANGE AMENDMENT | 2003-04-02 | TOTAL REQUEST LENDING GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2006-08-07 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-05-01 |
Name Change | 2003-04-02 |
Domestic Profit | 2002-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State