Search icon

MERCANTILE MORTGAGE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: MERCANTILE MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1988 (37 years ago)
Branch of: MERCANTILE MORTGAGE COMPANY, ILLINOIS (Company Number CORP_54976895)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P19590
FEI/EIN Number 363570056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 470 OLDE WORTHINGTON RD, 300, WESTERVILLE, OH, 43082, US
Mail Address: 470 OLDE WORTHINGTON RD, 300, WESTERVILLE, OH, 43082, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
NOBLE RONALD B Vice Chairman 1277 LANGLEY COURT, HEATHROW, FL, 32746
NOBLE MARK A Chief Operating Officer 1300 PLAYMOOR DRIVE, PALM HARBOR, FL, 34683
SILVEOUS BRANT D Chief Executive Officer 3416 OLENTANGY RIVER ROAD, DELAWARE, OH, 43015
LAISURE SHERRI K Secretary 2091 HAYER COURT, LEWIS CENTER, OH, 43035
LAISURE SHERRI K Treasurer 2091 HAYER COURT, LEWIS CENTER, OH, 43035
HOLCOMB JOHN W President 3406 OLENTANGY RIVER ROAD, DELAWARE, OH, 43015
NOBLE MARK A Agent 2706 ALT. 19 NORTH STE 217, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2706 ALT. 19 NORTH STE 217, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 470 OLDE WORTHINGTON RD, 300, WESTERVILLE, OH 43082 -
CHANGE OF MAILING ADDRESS 2002-05-23 470 OLDE WORTHINGTON RD, 300, WESTERVILLE, OH 43082 -
DROPPING DBA 1995-10-23 MERCANTILE MORTGAGE COMPANY -
REGISTERED AGENT NAME CHANGED 1995-03-22 NOBLE, MARK A -

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES, ET AL. VS MERCANTILE MORTGAGE COMPANY, ET AL. SC2020-1021 2020-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482012CA014468A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-448

Parties

Name Jose Desravines
Role Petitioner
Status Active
Name Gislene Laurore
Role Petitioner
Status Active
Name Kyle Phillip King
Role Respondent
Status Active
Name Pacific State Capital
Role Respondent
Status Active
Representations DARREN KEITH MCCARTNEY
Name DEL TORO LOAN SERVICING, INC.
Role Respondent
Status Active
Representations Chad Alexander Walters
Name Law Ofiice of David J. Stern, P.A.
Role Respondent
Status Active
Name AMS Servicing LLC
Role Respondent
Status Active
Representations GARY IRA GASSEL
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Ms. Laura M. Carbo
Name Citi Mortgage, Inc.
Role Respondent
Status Active
Representations KATHRYN BESSMER HOECK
Name MERCANTILE MORTGAGE COMPANY
Role Respondent
Status Active
Representations Susan J. Silverman
Name PROVEST LLC
Role Respondent
Status Active
Representations Joseph George Riopelle
Name Penney Mac Loan Service, LLC
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Desravines
View View File
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, LAW OFFICES OF DAVID J. STERN, P.A., CITI MORTGAGE, INC., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC, KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL 5D2019-0448 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468-O

Parties

Name Gislene Laurore
Role Appellant
Status Active
Name Jose Desravines
Role Appellant
Status Active
Name PROVEST LLC
Role Appellee
Status Active
Name Citi Mortgage, Inc.
Role Appellee
Status Active
Name AMS Servicing, LLC
Role Appellee
Status Active
Name Penney Mac Loan Service, LLC
Role Appellee
Status Active
Name KAHANE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name DEL TORO LOAN SERVICING, INC.
Role Appellee
Status Active
Name MERCANTILE MORTGAGE COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Laura M. Carbo, Darren K. McCartney, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Susan J. Silverman
Name Kyle Phillip King
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Pacific States Capital
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110454861
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1021 CASE DISMISSED
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110316999
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN
Docket Date 2020-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Jose Desravines
Docket Date 2020-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNTIMELY
Docket Date 2020-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND CLARIFICATION OF 10/8 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 9/24 & 9/27 MTNS. 10/7 MTN/STRIKE DENIED.
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AA TO PROPERLY SERVE COUNSEL WITH FILINGS AND RESPONSE/MOT FOR SANCTIONS
On Behalf Of Jose Desravines
Docket Date 2019-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING THE CLERK OF THE TRIAL COURT TO SHOW CAUSE WHY THEY SHOULD NOT BE HELD IN CONTEMPT FOR THEIR FAILURE AND THEIR REFUSAL TO TRANSMIT THE ROA
On Behalf Of Jose Desravines
Docket Date 2019-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS THE APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AAS TO PROPERLY SERVE COUNSEL WITH FILINGS IN THIS COURT
On Behalf Of Mercantile Mortgage Company
Docket Date 2019-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS; DISCHARGED 10/1
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Desravines
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 8/20
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/5
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Desravines
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Desravines
Docket Date 2019-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of Jose Desravines
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, CITI MORTGAGE, INC., LAW OFFICES OF DAVID J. STERN, P.A., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC., KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL 5D2018-0198 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468

Parties

Name Jose Desravines
Role Appellant
Status Active
Name Gislene Laurore
Role Appellant
Status Active
Name LAW OFFICE OF DAVID J. STERN, PA
Role Appellee
Status Active
Name Kyle Phillip King
Role Appellee
Status Active
Name Penney Mac Loan Service, LLC
Role Appellee
Status Active
Name DEL TORO LOAN SERVICING, INC.
Role Appellee
Status Active
Name PROVEST LLC
Role Appellee
Status Active
Name Pacific States Capital
Role Appellee
Status Active
Name MERCANTILE MORTGAGE COMPANY
Role Appellee
Status Active
Representations Susan J. Silverman, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Darren K. McCartney, Kathryn B. Hoeck
Name KAHANE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name AMS Servicing, LLC
Role Appellee
Status Active
Name CITI MORTGAGE INC
Role Appellee
Status Active
Name HON. BOB LABLANC
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Jose Desravines
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Desravines
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT FOR REHEARING EN BANC STRICKEN
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/10
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/19
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/8.
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 9/20
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ SUP ROA DUE 8/6. IB 10 DYS THEREAFTER.
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/17 ORDER
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING TRIAL CT TO ENTER DEFAULT FINAL JUDGMENT...
Docket Date 2018-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ & RECONSIDERATION AND FOR CLARIFICATION OF 6/26 ORDER
Docket Date 2018-07-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 7/16. IB DUE 10 DYS THEREAFTER.
Docket Date 2018-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/I 10 DAYS TO 6/7 MOT REL JURIS
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Desravines
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Jose Desravines
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/11
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT FINAL JUDGMENT AS TO MERCANTILE MORTGAGE CO
On Behalf Of Jose Desravines
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 903 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/8 ORDER
Docket Date 2018-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ IMPROVIDENTLY ESTABLISHED
Docket Date 2018-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12
On Behalf Of Jose Desravines
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-24
Reg. Agent Change 2000-01-31
ANNUAL REPORT 1999-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State