Entity Name: | MORTGAGE BANKERS HOLDING CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000040740 |
FEI/EIN Number | 45-5196534 |
Address: | 10181 WEST SAMPLE ROAD, SUITE 204, CORAL SPRINGS, FL, 33065 |
Mail Address: | 10181 WEST SAMPLE ROAD, SUITE 204, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPP SCOTT PA | Agent | 110 SOUTHEAST 6TH STREET, FT. LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
POZZUOLI EDWARD | President | 9602 NW 35TH COURT, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
GENDUSO THOMAS | Vice President | 5987 NW 65TH TERRACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
Domestic Profit | 2012-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State