Entity Name: | MORTGAGE PROCESSING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2009 (15 years ago) |
Document Number: | P96000078478 |
FEI/EIN Number | 650704756 |
Address: | 118 Pelican Road, Tavernier, FL, 33070, US |
Mail Address: | 118 Pelican Rd, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECORINO MARY D | Agent | 118 Pelican Road, Tavernier, FL, 33070 |
Name | Role | Address |
---|---|---|
PECORINO MARY D | President | 118 Pelican Rd, Tavernier, FL, 33070 |
Name | Role | Address |
---|---|---|
PECORINO MARY D | Secretary | 118 Pelican Rd, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 118 Pelican Road, Tavernier, FL 33070 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 118 Pelican Road, Tavernier, FL 33070 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 118 Pelican Road, Tavernier, FL 33070 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | PECORINO, MARY D | No data |
AMENDMENT | 2009-09-04 | No data | No data |
AMENDMENT | 1997-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State