Search icon

SMITH-PEARSON MORTGAGE, INC.

Company Details

Entity Name: SMITH-PEARSON MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000003409
FEI/EIN Number 593420414
Address: 414 SEYMOURE COURT, OVIEDO, FL, 32765, US
Mail Address: 414 SEYMOURE COURT, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
SMITH AMBER L Vice President 414 SEYMOURE COURT, OVIEDO, FL, 32765

Treasurer

Name Role Address
SMITH AMBER L Treasurer 414 SEYMOURE COURT, OVIEDO, FL, 32765

Secretary

Name Role Address
SMITH AMBER L Secretary 414 SEYMOURE COURT, OVIEDO, FL, 32765

Chairman

Name Role Address
JOHN R. SMITH Chairman 414 SEYMORE CT., OVIEDO, FL, 32765

Director

Name Role Address
JOHN R. SMITH Director 414 SEYMORE CT., OVIEDO, FL, 32765
JOHN M. PEARSON Director 9905 NW 48TH DR., CORAL SPRINGS, FL, 33076
ALFRED H. SMITH !!! Director 207 BLUE CREEK DR., WINTER SPRINGS, FL, 32708

President

Name Role Address
JOHN M. PEARSON President 9905 NW 48TH DR., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-07-09 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-09 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 414 SEYMOURE COURT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 1998-01-27 414 SEYMOURE COURT, OVIEDO, FL 32765 No data

Documents

Name Date
Reg. Agent Change 1999-07-09
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-27
Domestic Profit Articles 1997-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State