Search icon

MORTGAGE PROCESSING SUPPORT INC.

Company Details

Entity Name: MORTGAGE PROCESSING SUPPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000025444
FEI/EIN Number 223954784
Address: 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL, 33027, US
Mail Address: 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG CHERYL Agent 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL, 33027

President

Name Role Address
ARMSTRONG CHERYL President 15841 PINES BOULEVARD #320, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
ARMSTRONG CHERYL Secretary 15841 PINES BOULEVARD #320, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
ARMSTRONG CHERYL Treasurer 15841 PINES BOULEVARD #320, PEMBROKE PINES, FL, 33027

Director

Name Role Address
ARMSTRONG CHERYL Director 15841 PINES BOULEVARD #320, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-04 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-08-04 15841 PINES BOULEVARD #224, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 ARMSTRONG, CHERYL No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2009-08-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06
Domestic Profit 2007-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State