Search icon

REHABBERS MORTGAGE COMPANY, INC.

Company Details

Entity Name: REHABBERS MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1996 (28 years ago)
Date of dissolution: 01 Oct 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 1999 (25 years ago)
Document Number: P96000099162
FEI/EIN Number 59-3415076
Address: 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617
Mail Address: 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARR, JOSEPH W Agent 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617

President

Name Role Address
FARR, JOSEPH W President 11510 HUMBER PL, TAMPA, FL

Director

Name Role Address
FARR, JOSEPH W Director 11510 HUMBER PL, TAMPA, FL
FARR, HELEN C Director 11510 HUMBER PL, TAMPA, FL

Secretary

Name Role Address
FARR, HELEN C Secretary 11510 HUMBER PL, TAMPA, FL

Treasurer

Name Role Address
FARR, HELEN C Treasurer 11510 HUMBER PL, TAMPA, FL

Vice President

Name Role Address
FARR, DONALD E Vice President 11510 HUMBER PL, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 1998-05-01 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 6610 E. FOWLER AVE, SUITE G, TAMPA, FL 33617 No data

Documents

Name Date
Voluntary Dissolution 1999-10-01
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-12-06
Domestic Profit Articles 1996-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State