Search icon

COMMERCIAL MORTGAGE LENDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMERCIAL MORTGAGE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000140035
FEI/EIN Number APPLIED FOR
Address: 1819 MAIN STREET, SUITE 1100, SARASOTA, FL, 34236
Mail Address: 1819 MAIN STREET, SUITE 1100, SARASOTA, FL, 34236
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACK MICHAEL M Director 7510 MIDNIGHT PASS RD, SARASOTA, FL, 34242
KRAMER DEBORAH L Secretary 7850 ALLEN ROBERTSON PL, SARASOTA, FL, 34240
KRAMER DEBORAH L Treasurer 7850 ALLEN ROBERTSON PL, SARASOTA, FL, 34240
WALLACK MICHAEL M Agent 1819 MAIN STREET, SARASOTA, FL, 34236
WALLACK MICHAEL M President 7510 MIDNIGHT PASS RD, SARASOTA, FL, 34242
KRAMER DEBORAH L Director 7850 ALLEN ROBERTSON PL, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1819 MAIN STREET, SUITE 1100, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2004-04-29 1819 MAIN STREET, SUITE 1100, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1819 MAIN STREET, SUITE 1100, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2004-01-28 COMMERCIAL MORTGAGE LENDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2004-04-29
Name Change 2004-01-28
Domestic Profit 2003-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State