Search icon

DTS MORTGAGE CORP

Company Details

Entity Name: DTS MORTGAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000099702
FEI/EIN Number 205348811
Address: 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984
Mail Address: 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOHN P Agent 2499 GLADES RD 305A, BOCA RATON, FL, 33431

President

Name Role Address
MARSCH GINA L President 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
MARSCH GINA L Director 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984
FEDDERWITZ ROBERT A Director 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
FEDDERWITZ ROBERT A Vice President 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2007-05-25 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2007-05-25 MILLER, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 2499 GLADES RD 305A, BOCA RATON, FL 33431 No data
AMENDMENT 2006-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2007-05-25
Amendment 2006-08-09
Domestic Profit 2006-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State