Entity Name: | STATEWIDE MORTGAGE PROCESSING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000128959 |
FEI/EIN Number | 201621727 |
Address: | 1790 W 49 ST, 310, HIALEAH, FL, 33012 |
Mail Address: | 1790 W 49 ST, 310, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABELLA MADELEINE | Agent | 580 E 51 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
ABELLA MADELEINE | President | 580 3 51 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
ABELLA MADELEINE | Secretary | 580 3 51 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
CERRA BARBARA M | Vice President | 1070 W 51 PL, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CERRA BARBARA M | Treasurer | 1070 W 51 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 1790 W 49 ST, 310, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 1790 W 49 ST, 310, HIALEAH, FL 33012 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-09-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State