Search icon

SLOAN MORTGAGE GROUP, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
SLOAN RICHARD Agent 178 WARD DRIVE, WINTER PARK, FL, 32789

President

Name Role Address
SLOAN RICHARD President 178 WARD DRIVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
SLOAN RICHARD Secretary 178 WARD DRIVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
SLOAN RICHARD Treasurer 178 WARD DRIVE, WINTER PARK, FL, 32789

Director

Name Role Address
SLOAN RICHARD Director 178 WARD DRIVE, WINTER PARK, FL, 32789

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-27583

Parties

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

Documents

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