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 |
Name | Role | Address |
---|---|---|
MILLER JOHN P | Agent | 2499 GLADES RD 305A, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
MARSCH GINA L | President | 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984 |
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 |
Name | Role | Address |
---|---|---|
FEDDERWITZ ROBERT A | Vice President | 293 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984 |
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 |
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