Search icon

MANCHESTER MORTGAGE CORP.

Company Details

Entity Name: MANCHESTER MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000076231
FEI/EIN Number 59-3531271
Address: 28441 S TAMIAMI TRAIL STE 102, BONITA SPRINGS, FL 34134
Mail Address: 28441 S TAMIAMI TRAIL STE 102, BONITA SPRINGS, FL 31434
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MANCHESTER, GREGORY S Agent 1520 SERENITY CIRCLE, NAPLES, FL 34110

Director

Name Role Address
MANCHESTER, GREGORY S Director 1520 SERENITY CIRCLE, NAPLES, FL 34110
MANCHESTER, JOY E Director 1520 SERENITY CIRCLE, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 28441 S TAMIAMI TRAIL STE 102, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2006-05-01 28441 S TAMIAMI TRAIL STE 102, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 1520 SERENITY CIRCLE, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000123583 LAPSED 1000000199550 COLLIER 2011-01-06 2021-03-01 $ 491.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State