BUYERSDIRECT MORTGAGE CORPORATION - Florida Company Profile
Headquarter
Entity Name: | BUYERSDIRECT MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 1999 (26 years ago) |
Date of dissolution: | 30 Sep 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 30 Sep 2005 (20 years ago) |
Document Number: | P99000062281 |
FEI/EIN Number | 593587589 |
Address: | 2650 MCCORMICK DR., STE. 200, CLEARWATER, FL, 33759 |
Mail Address: | 2650 MCCORMICK DR., STE. 200, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RANDALL C | President | 2650 MCCORMICK RD #120, CLEARWATER, FL, 33759 |
JACKSON RANDALL C | Director | 2605 MCCORMICK DR, STE 20, CLEARWATER, FL, 33759 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-09-30 | - | - |
AMENDMENT | 1999-12-07 | - | - |
NAME CHANGE AMENDMENT | 1999-10-28 | BUYERSDIRECT MORTGAGE CORPORATION | - |
Name | Date |
---|---|
CORAPVDWN | 2005-09-30 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-06-28 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-05-01 |
Amendment | 1999-12-07 |
Name Change | 1999-10-28 |
Domestic Profit | 1999-07-13 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State