Search icon

CENTRAL MORTGAGE LENDERS, INC.

Company Details

Entity Name: CENTRAL MORTGAGE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1999 (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: P99000019336
FEI/EIN Number 650898077
Address: 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL, 33020, US
Mail Address: 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEAN, MAXITO K Agent 1530 N 16 AVENUE, HOLLYWOOD, FL, 33020

President

Name Role Address
PEAN MAXITO K President 915 S 22 CT, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
PEAN MAXITO K Vice President 915 S 22 CT, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
PEAN MAXITO K Secretary 915 S 22 CT, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
PEAN MAXITO K Treasurer 915 S 22 CT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2001-02-07 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2001-02-07 PEAN, MAXITO K No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 1530 N 16 AVENUE, HOLLYWOOD, FL 33020 No data
AMENDMENT 2000-01-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000022545 LAPSED 01-6996-SP23-01 MIAMI-DADE 2001-09-13 2007-01-22 $3,727.93 AIRBORNE FREIGHT CORP DBA AIRBORNE EXPRESS, 3131 ELLIOT AVE STE 200, SEATTLE WA 98121
J03000272569 LAPSED 01-6966-SP23-01 MIAMI-DADE COUNTY 2001-09-13 2008-09-30 $3,727.93 AIRBORNE FREIGHT CORP. DBA AIRBORNE EXPRESS, 3131 ELLIOT AVENUE, #200, SEATTLE, WA 98121

Documents

Name Date
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-04
Amendment 2000-01-27
Domestic Profit 1999-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State