Search icon

"A TOUCH OF CLASS" MORTGAGE PROCESSING SERVICES CORPORATION

Company Details

Entity Name: "A TOUCH OF CLASS" MORTGAGE PROCESSING SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000062711
FEI/EIN Number 200035644
Address: 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
Mail Address: 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RYZOWICZ MICHELLE M Agent 5328 TROUBLE CREEK, NEW PORT RICHEY, FL, 34652

President

Name Role Address
RYZOWICZ FAMILY TRUST President 5328 TROUBLE CREEK, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
RYZOWICZ FAMILY TRUST Vice President 5328 TROUBLE CREEK, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
RYZOWICZ FAMILY TRUST Secretary 5328 TROUBLE CREEK, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
RYZOWICZ FAMILY TRUST Treasurer 5328 TROUBLE CREEK, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-11-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 5328 TROUBLE CREEK, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2004-04-21 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment 2006-11-20
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State