Entity Name: | JGH MORTGAGE CONSULTANTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000031463 |
FEI/EIN Number | 46-5545298 |
Address: | 3325 GREAT OAKS BLVD., KISSIMMEE, FL 34744 |
Mail Address: | 3325 GREAT OAKS BLVD., KISSIMMEE, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HETMANSKI, JORDON G | Agent | 3325 Great Oaks Blvd, Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
HETMANSKI, JORDON G | Owner | 3325 Great Oaks Blvd, Kissimmee, FL 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | HETMANSKI, JORDON G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 3325 Great Oaks Blvd, Kissimmee, FL 34744 | No data |
REINSTATEMENT | 2017-04-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 3325 GREAT OAKS BLVD., KISSIMMEE, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 3325 GREAT OAKS BLVD., KISSIMMEE, FL 34744 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORDON G. HETMANSKI VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION | 5D2018-3703 | 2018-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORDON GENE HETMANSKI |
Role | Appellant |
Status | Active |
Name | JGH MORTGAGE CONSULTANTS, INC |
Role | Appellant |
Status | Active |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | JOAQUIN ALVAREZ |
Docket Entries
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ SIGNED BY COUNSEL W/IN 15 DAYS |
Docket Date | 2018-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORDON GENE HETMANSKI |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-03-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-02-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPEAL TO PROCEED ONLY AS TO AA HETMANSKI. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-04-13 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-04-07 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State