Entity Name: | REJOICE MORTGAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2019 (6 years ago) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | P19000042816 |
FEI/EIN Number | 84-2808424 |
Address: | 211 E International Speedway Blvd, Daytona Beach, FL, 32118, US |
Mail Address: | 211 E International Speedway Blvd, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SEELY MICHAEL | Director | 316 Manhattan Ave, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
SEELY MICHAEL | President | 316 Manhattan Ave, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
SEELY MICHAEL | Secretary | 316 Manhattan Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-04-25 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000234410. CONVERSION NUMBER 300000239913 |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 211 E International Speedway Blvd, Suite 108, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 211 E International Speedway Blvd, Suite 108, Daytona Beach, FL 32118 | No data |
NAME CHANGE AMENDMENT | 2019-12-09 | REJOICE MORTGAGE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-26 |
Name Change | 2019-12-09 |
Domestic Profit | 2019-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State