Entity Name: | MONTAGE MORTGAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2009 (16 years ago) |
Document Number: | P05000090151 |
FEI/EIN Number | 203092832 |
Address: | 7682 SICILIA COURT, NAPLES, FL, 34114, US |
Mail Address: | 568 9TH STREET S, 119, NAPLES, FL, 34102, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTH CATHERINE M | Agent | 501 GOODLETTE RD N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HORVATH DAVID | President | 7682 SICILIA COURT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-04-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-21 | FOSTH, CATHERINE MCPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-21 | 501 GOODLETTE RD N, D304, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-14 | 7682 SICILIA COURT, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-14 | 7682 SICILIA COURT, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-04-02 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-04-21 |
Reg. Agent Resignation | 2006-11-06 |
ANNUAL REPORT | 2006-03-14 |
Domestic Profit | 2005-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State