Entity Name: | SLOAN MORTGAGE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000084206 |
FEI/EIN Number | 030525514 |
Mail Address: | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Address: | 174 W. COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SLOAN MORTGAGE GROUP, INC., ALABAMA | 000-935-654 | ALABAMA |
Headquarter of | SLOAN MORTGAGE GROUP, INC., NEW YORK | 3369025 | NEW YORK |
Headquarter of | SLOAN MORTGAGE GROUP, INC., COLORADO | 20061192538 | COLORADO |
Headquarter of | SLOAN MORTGAGE GROUP, INC., CONNECTICUT | 0858433 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SLOAN RICHARD | Agent | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
SLOAN RICHARD | President | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
SLOAN RICHARD | Secretary | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
SLOAN RICHARD | Treasurer | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
SLOAN RICHARD | Director | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 174 W. COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 178 WARD DRIVE, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2003-09-19 | 174 W. COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL 32789 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001232312 | LAPSED | 08-CA-0029766 | NINTH CIRCUIT COURT | 2009-03-19 | 2014-06-11 | $154,579.49 | IMMO OVIEDO LC, 8506 BAY HILL BLVD., ORLANDO, FL 32819 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANUEL COLON AND LOURDES M. GODINEZ VS INSURANCE GROUP OF CENTRAL, ETC., ET AL. | 5D2011-2546 | 2011-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOURDES M. GODINEZ |
Role | Appellant |
Status | Active |
Name | MANUEL COLON |
Role | Appellant |
Status | Active |
Representations | Yasmin Gilinsky, RUSSEL M. LAZEGA |
Name | SLOAN MORTGAGE GROUP, INC. |
Role | Appellee |
Status | Active |
Name | INSURANCE GROUP OF CENTRAL |
Role | Appellee |
Status | Active |
Representations | DONALD L. O'DELL |
Docket Entries
Docket Date | 2014-10-27 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-01-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-11-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-10-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPROVED PER 10/17 ORDER |
On Behalf Of | MANUEL COLON |
Docket Date | 2011-10-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SUCCESSFUL MED-STI,JT DIS,ETC W/I 20DAYS |
Docket Date | 2011-09-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPT MEDIATOR |
Docket Date | 2011-08-23 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER |
Docket Date | 2011-08-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ MED;STAYED 45DAYS;CONFLICT W/EVANDER |
Docket Date | 2011-08-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Yasmin Gilinsky 61092 |
Docket Date | 2011-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | MANUEL COLON |
Docket Date | 2011-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-05 |
Domestic Profit | 2003-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State