Search icon

MORTGAGEONE FINANCIAL SERVICES CORP.

Company Details

Entity Name: MORTGAGEONE FINANCIAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 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: P96000044134
FEI/EIN Number 59-3379929
Address: 1637 E VINE ST, STE. D, KISSIMMEE, FL 34744
Mail Address: 1637 E VINE ST, STE. D, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SMOLEY, JOHN PRES Agent 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769

President

Name Role Address
SMOLEY, JOHN President 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769

Vice President

Name Role Address
SMOLEY, PATRICE Vice President 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769

Secretary

Name Role Address
SMOLEY, PATRICE Secretary 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769

Director

Name Role Address
SMOLEY, PATRICE Director 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-01-17 1637 E VINE ST, STE. D, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2008-01-17 SMOLEY, JOHN PRES No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 3040 LAKESHORE BLVD, ST. CLOUD, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 1637 E VINE ST, STE. D, KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State