Search icon

MCT MORTGAGES CORP.

Company Details

Entity Name: MCT MORTGAGES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 11 Jan 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: P98000090793
FEI/EIN Number 593537915
Address: 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL, 32811, US
Mail Address: 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THURDEKOOS CARLOS Agent 4301 VINELAND ROAD, ORLANDO, FL, 32811

President

Name Role Address
THURDEKOOS CARLOS President 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL, 32811

Director

Name Role Address
THURDEKOOS CARLOS Director 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL, 32811
THURDEKOOS MARIA Director 4301 VINELAND ROAD, ORLANDO, FL, 32811

Vice President

Name Role Address
THURDEKOOS MARIA Vice President 4301 VINELAND ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2008-01-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000004454. CONVERSION NUMBER 900000071759
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2006-03-07 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 4301 VINELAND ROAD, SUITE E-6, ORLANDO, FL 32811 No data
NAME CHANGE AMENDMENT 2003-04-07 MCT MORTGAGES CORP. No data

Documents

Name Date
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-01
Name Change 2003-04-07
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State