Search icon

ACT LENDING CORPORATION

Headquarter

Company Details

Entity Name: ACT LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1998 (27 years ago)
Date of dissolution: 17 Oct 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P98000039806
FEI/EIN Number 650833921
Address: 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US
Mail Address: 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACT LENDING CORPORATION, MISSISSIPPI 889839 MISSISSIPPI
Headquarter of ACT LENDING CORPORATION, RHODE ISLAND 000150968 RHODE ISLAND
Headquarter of ACT LENDING CORPORATION, ALABAMA 000-931-942 ALABAMA
Headquarter of ACT LENDING CORPORATION, NEW YORK 3197700 NEW YORK
Headquarter of ACT LENDING CORPORATION, MINNESOTA 8535b242-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACT LENDING CORPORATION, KENTUCKY 0632312 KENTUCKY
Headquarter of ACT LENDING CORPORATION, CONNECTICUT 0795967 CONNECTICUT
Headquarter of ACT LENDING CORPORATION, IDAHO 497916 IDAHO
Headquarter of ACT LENDING CORPORATION, ILLINOIS CORP_64668072 ILLINOIS

Director

Name Role Address
HAWS NELSON S Director 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325

President

Name Role Address
HAWS NELSON S President 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-10-17 No data No data
AMENDMENT AND NAME CHANGE 2004-12-07 ACT LENDING CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2004-03-01 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 No data
NAME CHANGE AMENDMENT 2003-04-28 ACT LENDING, CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000205558 TERMINATED 1000000102083 45853 604 2008-12-09 2029-01-22 $ 3,409.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000441591 ACTIVE 1000000102083 45853 604 2008-12-09 2029-01-28 $ 3,409.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08900000709 LAPSED 07-14429-CACE 12 BROWARD CTY CIR CRT 2007-09-24 2013-01-16 $155001.40 WELLS FARGO FINANCIAL LEASING, INC., MAC F4031-050, 800 WALNUT STREET, DES MOINES, IA 50309
J07000294960 LAPSED 07-011201 (12) BROWARD COUNTY CIRCUIT COURT 2007-09-11 2012-09-12 $551,639.48 BOLTON MEDICAL, INC., 799 INTERNATIONAL PARKWAY, SUNRISE, FLORIDA 33325
J07900014770 LAPSED 07-60852-CIV-DIMITROULEAS US DIST CRT STHRN DIST FL 2007-09-10 2012-09-27 $7151652.43 MORGAN STANLEY MORTGAGE CAPITAL, INC., 1633 BROADWAY, 25TH FLOOR, NEW YORK, NY 10019

Documents

Name Date
Reg. Agent Resignation 2007-07-19
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-14
Amendment and Name Change 2004-12-07
ANNUAL REPORT 2004-03-01
Name Change 2003-04-28
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-20
ANNUAL REPORT 2001-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State