Entity Name: | SLOAN MORTGAGE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLOAN MORTGAGE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000084206 |
FEI/EIN Number |
030525514
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
SLOAN RICHARD | Secretary | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
SLOAN RICHARD | Treasurer | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
SLOAN RICHARD | Director | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
SLOAN RICHARD | Agent | 178 WARD DRIVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 174 W. COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 178 WARD DRIVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2003-09-19 | 174 W. COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
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 Apr 2025
Sources: Florida Department of State