Search icon

MORTGAGEPRO SERVICES CORP.

Company Details

Entity Name: MORTGAGEPRO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000072706
FEI/EIN Number 65-0443313
Address: 580 VILLAGE BLVD., STE 330, WEST PALM BEACH, FL 33409
Mail Address: 580 VILLAGE BLVD., STE 330, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER, LARRY B Agent 505 SOUTH FLAGLER DR., SUITE 1100, WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
KENNEMER, A. HOPKINS JR Treasurer 21 SWALLOW DR, BOYNTON BEACH, FL

Director

Name Role Address
KENNEMER, A. HOPKINS JR Director 21 SWALLOW DR, BOYNTON BEACH, FL

President

Name Role Address
KENNEMER, A. HOPKINS JR President 21 SWALLOW DR, BOYNTON BEACH, FL

Vice President

Name Role Address
KENNEMER, A. HOPKINS JR Vice President 21 SWALLOW DR, BOYNTON BEACH, FL

Secretary

Name Role Address
KENNEMER, A. HOPKINS JR Secretary 21 SWALLOW DR, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-27 580 VILLAGE BLVD., STE 330, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1994-06-27 580 VILLAGE BLVD., STE 330, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State