Entity Name: | C ME MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P99000046336 |
FEI/EIN Number | 593576020 |
Address: | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL, 32953 |
Mail Address: | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOMER JANICE L | Agent | 290 PARNELL ST., MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
BLOOMER JANICE L | Secretary | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
BLOOMER JANICE L | Treasurer | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
BLOOMER JANICE L | President | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 290 PARNELL ST., SUITE A, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-03-01 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-03 |
ANNUAL REPORT | 2002-01-17 |
ANNUAL REPORT | 2001-05-25 |
ANNUAL REPORT | 2000-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State