Search icon

THE MONEY TREE LENDING GROUP, INC.

Company Details

Entity Name: THE MONEY TREE LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Nov 1996 (28 years ago)
Date of dissolution: 10 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: P96000096311
FEI/EIN Number 65-0709376
Address: 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL 33952
Mail Address: 3400 TAMIAMI TRAIL, SUITE 203, PORT CHARLOTTE, FL 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1294605 3400 TAMIAMI TRAIL, #203, PORT CHARLOTTE, FL, 33952 3400 TAMIAMI TRAIL, #203, PORT CHARLOTTE, FL, 33952 941-764-6767

Filings since 2015-12-24

Form type REVOKED
File number 000-50815
Filing date 2015-12-24
File View File

Filings since 2005-04-25

Form type 8-K
File number 000-50815
Filing date 2005-04-25
Reporting date 2005-04-21
File View File

Filings since 2005-04-19

Form type 10QSB
File number 000-50815
Filing date 2005-04-19
Reporting date 2005-02-28
File View File

Filings since 2005-04-15

Form type NT 10-Q
File number 000-50815
Filing date 2005-04-15
Reporting date 2005-02-28
File View File

Filings since 2005-01-19

Form type 10QSB
File number 000-50815
Filing date 2005-01-19
Reporting date 2004-11-30
File View File

Filings since 2005-01-14

Form type NT 10-Q
File number 000-50815
Filing date 2005-01-14
Reporting date 2004-11-30
File View File

Filings since 2005-01-14

Form type 3
Filing date 2005-01-14
Reporting date 2004-11-08
File View File

Filings since 2004-11-24

Form type 8-K
File number 000-50815
Filing date 2004-11-24
Reporting date 2004-11-15
File View File

Filings since 2004-11-12

Form type 8-K
File number 000-50815
Filing date 2004-11-12
Reporting date 2004-11-08
File View File

Filings since 2004-10-12

Form type 10QSB
File number 000-50815
Filing date 2004-10-12
Reporting date 2004-08-31
File View File

Filings since 2004-06-23

Form type 10SB12G
File number 000-50815
Filing date 2004-06-23
File View File

Agent

Name Role Address
SAMPIERE, PHILIP AJR. Agent 3400 TAMIAMI TRAIL, SUITE 203, PT CHARLOTTE, FL 33952

President

Name Role Address
SAMPIERE, PHILIP AJR. President 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL 33952

Treasurer

Name Role Address
SAMPIERE, PHILIP AJR. Treasurer 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL 33952

Director

Name Role Address
SAMPIERE, PHILIP AJR. Director 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL 33952
WARRAM, LISA Director 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL 33952

Vice President

Name Role Address
WARRAM, LISA Vice President 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL 33952

Secretary

Name Role Address
WARRAM, LISA Secretary 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL 33952 No data
CHANGE OF MAILING ADDRESS 2005-01-05 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 3400 TAMIAMI TRAIL, SUITE 203, PT CHARLOTTE, FL 33952 No data
AMENDMENT 2003-12-02 No data No data
AMENDMENT 2002-08-07 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-07 SAMPIERE, PHILIP AJR. No data

Documents

Name Date
Voluntary Dissolution 2005-11-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-15
Amendment 2003-12-02
ANNUAL REPORT 2003-03-20
Amendment 2002-08-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State