Search icon

RESIDENTIAL MORTGAGE SERVICING CORP

Company Details

Entity Name: RESIDENTIAL MORTGAGE SERVICING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000058930
FEI/EIN Number 45-2631082
Address: 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404
Mail Address: 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE, JOHN PIII Agent 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404

President

Name Role Address
LITTLE, GREGORY D President 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404

Vice President

Name Role Address
LITTLE, JOHN PIII Vice President 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404

Treasurer

Name Role Address
LITTLE, GREGORY D Treasurer 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404

Secretary

Name Role Address
LITTLE, JOHN PIII Secretary 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2019-01-23 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 8390 Currency Drive, Suite 6, Riviera Beach, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State