Search icon

COMMERCE WEST MORTGAGE GROUP, INC.

Company Details

Entity Name: COMMERCE WEST MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000111921
FEI/EIN Number 201428441
Address: 7184 WESTWOOD WAY, SARASOTA, FL, 34241
Mail Address: 7184 WESTWOOD WAY, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MONACH RONALD J President 7184 WESTWOOD WAY, SARASOTA, FL, 34241

Secretary

Name Role Address
MONACH RONALD J Secretary 7184 WESTWOOD WAY, SARASOTA, FL, 34241

Treasurer

Name Role Address
MONACH RONALD J Treasurer 7184 WESTWOOD WAY, SARASOTA, FL, 34241

Director

Name Role Address
MONACH RONALD J Director 7184 WESTWOOD WAY, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 7184 WESTWOOD WAY, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2009-01-23 7184 WESTWOOD WAY, SARASOTA, FL 34241 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000211877 ACTIVE 1000000136021 SARASOTA 2009-08-17 2030-02-16 $ 2,737.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2009-01-23
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-09
Domestic Profit 2004-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State