Search icon

MITIGATION LAND BROKERAGE AND MANAGEMENT, INC.

Company Details

Entity Name: MITIGATION LAND BROKERAGE AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000083309
FEI/EIN Number 59-3534490
Address: 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779
Mail Address: 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JURGENS, J.A. Agent 900 FOX VALLEY DR., SUISTE 100, LONGWOOD, FL 32779-2551

Director

Name Role Address
JURGENS, J.A. Director 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779
CARSWELL, AMY E.W. Director 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779
RICH, STEVEN Director 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2001-02-01 505 WEKIVA SPRINGS ROAD, STE. 500, LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000025517 LAPSED 09-CA-9354 CIR. CT. 18TH JUD. SEMINOLE FL 2009-12-23 2015-01-28 $74,586.78 FINFROCK PROPERTIES, INC., 2400 APOPKA BOULEVARD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-16
Domestic Profit 1998-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State