Entity Name: | FORGOTTEN COAST MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jan 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2009 (16 years ago) |
Document Number: | P05000009768 |
FEI/EIN Number | 20-3882375 |
Address: | 20735 CENTRAL AVE EAST, BLOUNTSTOWN, FL 32424 |
Mail Address: | 20735 CENTRAL AVE EAST, BLOUNTSTOWN, FL 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS, THOMAS G | Agent | 15944 SW EMMITTS LOOP, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
FLOWERS, THOMAS G | President | 15944 SW EMMITTS LOOP, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
FLOWERS, THOMAS G | Vice President | 15944 SW EMMITTS LOOP, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
FLOWERS, THOMAS G | Secretary | 15944 SW EMMITTS LOOP, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
FLOWERS, THOMAS G | Treasurer | 15944 SW EMMITTS LOOP, BLOUNTSTOWN, FL 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-01-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 20735 CENTRAL AVE EAST, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-09 | 20735 CENTRAL AVE EAST, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-01-21 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-09 |
Domestic Profit | 2005-01-19 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State