Search icon

MECHANIC MORTGAGE GROUP, INC.

Company Details

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

Agent

Name Role Address
MECHANIC DAVID B Agent 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Director

Name Role Address
MECHANIC DAVID B Director 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Events

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

Debts

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

Documents

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