Search icon

IHG MORTGAGE SERVICES, INC.

Company Details

Entity Name: IHG MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000048454
FEI/EIN Number 593456073
Address: 6522 GUNN HWY, TAMPA, FL, 33625
Mail Address: 6522 GUNN HWY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLINT SARA K Agent 6522 GUNN HIGHWAY, TAMPA, FL, 33625

Director

Name Role Address
SUAREZ JACK D Director 6522 GUNN HWY, TAMPA, FL, 33625
HARRIS REGINA Director 6522 GUNN HWY, TAMPA, FL, 33625

President

Name Role Address
HARRIS REGINA President 6522 GUNN HWY, TAMPA, FL, 33625

Secretary

Name Role Address
LYNCH PAUL R Secretary 101 E. KENNEDY BLVD. ST. 2800, TAMPA, FL, 33602

Vice President

Name Role Address
WESTBROOK DEBRA J Vice President 6522 GUNN HWY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-04 FLINT, SARA K No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 6522 GUNN HIGHWAY, TAMPA, FL 33625 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 6522 GUNN HWY, TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 2003-04-09 6522 GUNN HWY, TAMPA, FL 33625 No data
AMENDMENT 1999-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State