Search icon

ELITE MORTGAGE CONCEPTS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: ELITE MORTGAGE CONCEPTS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000139860
FEI/EIN Number 200471969
Address: 7960 Leicester Drive, NAPLES, FL, 34104, US
Mail Address: 7960 Leicester Dr, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAHEY SEAN Agent 7960 Leicester Drive, NAPLES, FL, 34104

President

Name Role Address
FAHEY SEAN President 7960 Leicester Drive, NAPLES, FL, 34104

Vice President

Name Role Address
FAHEY SEAN Vice President 7960 Leicester Drive, NAPLES, FL, 34104

Secretary

Name Role Address
FAHEY SEAN Secretary 7960 Leicester Drive, NAPLES, FL, 34104

Treasurer

Name Role Address
FAHEY SEAN Treasurer 7960 Leicester Drive, NAPLES, FL, 34104

Director

Name Role Address
FAHEY SEAN P Director 7960 Leicester Drive, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 7960 Leicester Drive, NAPLES, FL 34104 No data
REINSTATEMENT 2017-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 7960 Leicester Drive, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-12-15 FAHEY, SEAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-19
REINSTATEMENT 2019-05-31
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State