Entity Name: | REMEDY MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P98000040296 |
Address: | 5981 FUNSTON ST.,STE.B-1, HOLLYWOOD, FL, 33023 |
Mail Address: | 5981 FUNSTON ST.,STE.B-1, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT ROBERT L | Agent | 5981 FUNSTON ST.,STE.B-1, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
CROMARTIE EDORIS J | Director | 4011 NW 188TH ST., MIAMI, FL, 33055 |
GILBERT ROBERT L | Director | 16175 N.W 64TH AVE.,#151, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
CROMARTIE EDORIS J | President | 4011 NW 188TH ST., MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
GILBERT ROBERT L | Vice President | 16175 N.W 64TH AVE.,#151, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1998-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State