Search icon

REAL MORTGAGE SYSTEMS, INC.

Headquarter

Company Details

Entity Name: REAL MORTGAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2005 (19 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: P05000127693
FEI/EIN Number 412143276
Address: 10475 FORTUNE PARKWAY SUITE 203, JACKSONVILLE, FL, 32256
Mail Address: 10475 FORTUNE PARKWAY SUITE 203, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL MORTGAGE SYSTEMS, INC., NEW YORK 3594993 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1380732 10321 FORTUNE PARKWAY SUITE 201, JACKSONVILLE, FL, 32256 10321 FORTUNE PARKWAY SUITE 201, JACKSONVILLE, FL, 32256 904-538-0147

Filings since 2008-01-22

Form type REGDEX
File number 021-96445
Filing date 2008-01-22
File View File

Filings since 2008-01-22

Form type REGDEX
File number 021-96445
Filing date 2008-01-22
File View File

Filings since 2007-11-15

Form type REGDEX/A
File number 021-96445
Filing date 2007-11-15
File View File

Filings since 2007-10-25

Form type REGDEX/A
File number 021-96445
Filing date 2007-10-25
File View File

Filings since 2007-08-30

Form type REGDEX/A
File number 021-96445
Filing date 2007-08-30
File View File

Filings since 2007-08-07

Form type REGDEX
File number 021-96445
Filing date 2007-08-07
File View File

Filings since 2007-06-29

Form type REGDEX/A
File number 021-96445
Filing date 2007-06-29
File View File

Filings since 2007-05-30

Form type REGDEX/A
File number 021-96445
Filing date 2007-05-30
File View File

Filings since 2007-05-11

Form type REGDEX
File number 021-96445
Filing date 2007-05-11
File View File

Filings since 2006-10-30

Form type REGDEX/A
File number 021-96445
Filing date 2006-10-30
File View File

Agent

Name Role Address
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY ST., JACKSONVILLE, FL, 32202

Director

Name Role Address
DUNKLEY BARRY Director 5090 BENTGRASS CIRCLE, PONTE VEDRA BEACH, FL, 32082
STETZER RICHARD K Director 550 BIRCHAM WAY, ROSWELL, GA, 30075

Officer

Name Role Address
THORPE KIM D Officer 8282 RIDING CLUB ROAD, JACKSONVILLE, FL, 32256
ALBERS DAVID M Officer 12467 HIGHVIEW DRIVE, JACKSONVILLE, FL, 32225
TODD CHAD E Officer 450 LA TRAVESIA FLORA, # 203, SAINT AUGUSTINE, FL, 32095
WEISBERGER ANDREA Officer 4544 ROSEWOOD AVE., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-01-11 No data No data
CHANGE OF MAILING ADDRESS 2007-12-03 10475 FORTUNE PARKWAY SUITE 203, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 10475 FORTUNE PARKWAY SUITE 203, JACKSONVILLE, FL 32256 No data
AMENDED AND RESTATEDARTICLES 2007-11-06 No data No data
AMENDMENT 2007-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2007-02-20 No data No data
AMENDED AND RESTATEDARTICLES 2006-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2006-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000501186 ACTIVE 1000000167461 DUVAL 2010-04-07 2030-04-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000501194 ACTIVE 1000000167463 DUVAL 2010-04-07 2030-04-14 $ 565.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2009-07-09
ANNUAL REPORT 2008-05-07
Amendment 2008-01-11
Amended and Restated Articles 2007-11-06
Amendment 2007-09-25
ANNUAL REPORT 2007-04-30
Amendment 2007-02-20
Amendment 2006-09-28
Amended and Restated Articles 2006-08-02
ANNUAL REPORT 2006-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State