Entity Name: | AMREY MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2003 (21 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: | P03000102060 |
FEI/EIN Number | 200313307 |
Address: | 1617 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Mail Address: | 1617 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITALE STEVEN G | Agent | 50 SE OCEAN BLVD., STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
REYES ARIOSTO, JR. B | President | 1617 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
REYES MARIA L | Vice President | 1617 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-11 | 50 SE OCEAN BLVD., UNIT #202, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-10 | 1617 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2007-12-10 | 1617 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-28 |
Reg. Agent Change | 2007-12-11 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-02-19 |
Domestic Profit | 2003-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State