Search icon

MORTGAGE MATTERS, INC.

Company Details

Entity Name: MORTGAGE MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1997 (27 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: P97000102682
FEI/EIN Number 65-0798721
Address: 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071
Mail Address: 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOTT, ROBERT S Agent 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071

President

Name Role Address
STOTT, ROBERT S President 1461 NW 114 AVE, PLANTATION, FL 33323

Secretary

Name Role Address
STOTT, ROBERT S Secretary 1461 NW 114 AVE, PLANTATION, FL 33323

Treasurer

Name Role Address
STOTT, ROBERT S Treasurer 1461 NW 114 AVE, PLANTATION, FL 33323

Director

Name Role Address
STOTT, ROBERT S Director 1461 NW 114 AVE, PLANTATION, FL 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2008-04-14 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1515 UNIVERSITY DR, 204B, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001223964 LAPSED 08-61210-14 BROWARD CTY. CIR. CT. 2009-05-11 2014-06-04 $149,606.93 WACHOVIA BANK, N.A., C/O RAYE ANN JOHNSON, SPECIAL ASSETS MGR, 1620 EAST ROSEVILLE PARKEAY, SUITE 100, ROSEVILLE, CA 95661

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State