Search icon

JGH MORTGAGE CONSULTANTS, INC

Company Details

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

Agent

Name Role Address
HETMANSKI, JORDON G Agent 3325 Great Oaks Blvd, Kissimmee, FL 34744

Owner

Name Role Address
HETMANSKI, JORDON G Owner 3325 Great Oaks Blvd, Kissimmee, FL 34744

Events

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

Court Cases

Title Case Number Docket Date Status
JORDON G. HETMANSKI VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION 5D2018-3703 2018-11-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
88598

Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-511

Parties

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.

Documents

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