Search icon

MONEYFAST LENDING CORPORATION

Company Details

Entity Name: MONEYFAST LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000073612
FEI/EIN Number 59-3206687
Address: 5728 MAJOR BLVD, SUITE 607, ORLANDO, FL 32819
Mail Address: 5728 MAJOR BLVD, SUITE 607, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TRYON, WILLIAM A Agent 5728 MAJOR BLVD, STE 607, ORLANDO, FL 32819

Director

Name Role Address
TRYON, WILLIAM A Director 9139 RIDGE PINE TRAIL, ORLANDO, FL 32819
TRYON, GEORGIA T Director 9139 RIDGE PINE TRAIL, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-03 TRYON, WILLIAM A No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-03 5728 MAJOR BLVD, STE 607, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2006-08-09 MONEYFAST LENDING CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 5728 MAJOR BLVD, SUITE 607, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2004-02-19 5728 MAJOR BLVD, SUITE 607, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 1993-11-22 HOMESTAR MORTGAGE LENDING CORPORATION No data

Documents

Name Date
Reg. Agent Change 2007-10-03
ANNUAL REPORT 2007-04-03
Name Change 2006-08-09
Reg. Agent Change 2006-06-26
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State