Entity Name: | MECHANIC MORTGAGE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000088614 |
FEI/EIN Number | 650868478 |
Address: | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US |
Mail Address: | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECHANIC DAVID B | Agent | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
MECHANIC DAVID B | Director | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
AMENDMENT | 2001-11-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-05 | MECHANIC, DAVID B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-05 | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-16 | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000071212 | LAPSED | 50 2009 CA 026736 | PALM BEACH CTY CIRCUIT COURT | 2010-09-20 | 2016-02-04 | $120,016.32 | JP MORGAN CHASE BANK, N.A., 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, AZ 85004 |
Name | Date |
---|---|
Amendment | 2001-11-05 |
ANNUAL REPORT | 2001-02-03 |
Off/Dir Resignation | 2000-12-15 |
ANNUAL REPORT | 2000-10-16 |
ANNUAL REPORT | 1999-03-16 |
Domestic Profit | 1998-10-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State