Search icon

CARDINAL MORTGAGE & INVESTMENT CORP.

Company Details

Entity Name: CARDINAL MORTGAGE & INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1991 (33 years ago)
Date of dissolution: 16 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: S74007
FEI/EIN Number 59-3082170
Address: 2170 WEST SR 434, STE 312, LONGWOOD, FL 32779
Mail Address: 2170 WEST SR 434, SUITE 312, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CROWL, TOM N Agent 2170 WEST SR 434, SUITE 312, LONGWOOD, FL 32779

President

Name Role Address
CROWL, TOM N. President 982 GRANGE RD, ELKIN, NC 28621

Secretary

Name Role Address
CROWL, TOM N. Secretary 982 GRANGE RD, ELKIN, NC 28621

Treasurer

Name Role Address
CROWL, TOM N. Treasurer 982 GRANGE RD, ELKIN, NC 28621

Vice President

Name Role Address
CROWL, SYLVIA C. Vice President 982 GRANGE RD, ELKIN, NC 28621

Director

Name Role Address
CROWL, SYLVIA C. Director 982 GRANGE RD, ELKIN, NC 28621

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 2170 WEST SR 434, STE 312, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2006-02-09 2170 WEST SR 434, STE 312, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 2170 WEST SR 434, SUITE 312, LONGWOOD, FL 32779 No data

Documents

Name Date
CORAPVDWN 2010-02-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State