Search icon

REGIONAL MORTGAGE SERVICE CORP.

Company Details

Entity Name: REGIONAL MORTGAGE SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000017877
FEI/EIN Number 650646761
Address: 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437
Mail Address: 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS CHARLES L Agent 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437

President

Name Role Address
WEISS CHARLES L President 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
WEISS CHARLES L Secretary 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
WEISS CHARLES L Treasurer 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437

Director

Name Role Address
WEISS CHARLES L Director 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2004-02-03 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 6098 ROSSMOOR LAKES CT., BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 1998-02-02 WEISS, CHARLES L No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State