Search icon

EXTREME MORTGAGE SOLUTIONS, CORP.

Company Details

Entity Name: EXTREME MORTGAGE SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2004 (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: P04000077056
FEI/EIN Number 432050982
Address: 1351 LYONS RD., COCONUT CREEK, FL, 33063
Mail Address: 1351 LYONS RD., COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE HARRY Agent 1351 LYONS RD., COCONUT CREEK, FL, 33063

President

Name Role Address
MCKENZIE HARRY C President 1351 LYONS ROAD, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 1351 LYONS RD., COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2008-08-05 1351 LYONS RD., COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 1351 LYONS RD., COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 MCKENZIE, HARRY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000187309 ACTIVE 1000000130928 BROWARD 2009-07-10 2030-02-16 $ 1,768.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State