Search icon

WELLINGTON MORTGAGE GROUP, INC.

Company Details

Entity Name: WELLINGTON MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1998 (27 years ago)
Date of dissolution: 11 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P98000029393
FEI/EIN Number 650825346
Address: 3092 S. 25TH ST, FORT PIERCE, FL, 34981, US
Mail Address: 3092 S. 25TH ST, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE WAYNE Agent 3092 S. 25TH ST, FORT PIERCE, FL, 34981

President

Name Role Address
LAWRENCE WAYNE President 3092 S. 25TH ST, FORT PIERCE, FL, 34981

Secretary

Name Role Address
LAWRENCE WAYNE Secretary 3092 S. 25TH ST, FORT PIERCE, FL, 34981

Treasurer

Name Role Address
LAWRENCE WAYNE Treasurer 3092 S. 25TH ST, FORT PIERCE, FL, 34981

Director

Name Role Address
LAWRENCE WAYNE Director 3092 S. 25TH ST, FORT PIERCE, FL, 34981

Vice President

Name Role Address
IGNACIO RAJA J Vice President 572 GREEN SPRINGS PL., WEST PALM BEACH, FL, 334097514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 3092 S. 25TH ST, FORT PIERCE, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-03 3092 S. 25TH ST, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2002-03-03 3092 S. 25TH ST, FORT PIERCE, FL 34981 No data
AMENDMENT 2001-08-01 No data No data
AMENDMENT 2000-11-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-16 LAWRENCE, WAYNE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001529214 LAPSED 562008CA000775AXXXHC CIRCUIT COURT ST. LUCIE COUNTY 2013-10-08 2018-10-21 $117,847.58 SACOR FINANCIAL, INC., 1911 DOUGLAS BLVD., ROSEVILLE, CA. 95661

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-03
Amendment 2001-08-01
ANNUAL REPORT 2001-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State