Search icon

SOUTHSHORE INTERNATIONAL MORTGAGE CORPORATION

Company Details

Entity Name: SOUTHSHORE INTERNATIONAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2003 (22 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: P03000058426
FEI/EIN Number 900087628
Address: 1000 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Mail Address: 1000 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ORJUELA PAULA A Agent 8200 COASH RD, SARASOTA, FL, 34241

President

Name Role Address
ORJUELA PAULA A President 8200 COASH RD, SARASOTA, FL, 34241

Vice President

Name Role Address
LOTH NEAL J Vice President 38 RIVER FRONT DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150359 SENIOR ADVISORS NETWORK EXPIRED 2009-08-28 2014-12-31 No data 1000 TAMIAMI TRAIL S, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-12 ORJUELA, PAULA A No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 8200 COASH RD, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 1000 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2005-09-06 1000 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-10-01
Domestic Profit 2003-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State