Search icon

KINDER MORTGAGE, INC.

Company Details

Entity Name: KINDER MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1998 (27 years ago)
Date of dissolution: 04 May 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P98000034873
FEI/EIN Number 593505140
Address: 1795 E HWY 50, SUITE A, CLERMONT, FL, 34711
Mail Address: 1795 E HWY 50, SUITE A, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
CORPAMERICA, INC. Agent

President

Name Role Address
KINDER GEOFFREY C President 15032 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Chief Executive Officer

Name Role Address
KINDER GEOFFREY C Chief Executive Officer 15032 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Vice President

Name Role Address
KINDER MINA E Vice President 15032 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Secretary

Name Role Address
KINDER MINA E Secretary 15032 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1795 E HWY 50, SUITE A, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2009-04-01 1795 E HWY 50, SUITE A, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2001-01-31 CORPAMERICA, INC. No data

Documents

Name Date
CORAPVDWN 2010-05-04
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State