
Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE MORTGAGE DOCTOR'S INC
Filing Information
P16000067091
36-4844549
08/12/2016
08/11/2016
FL
INACTIVE
VOLUNTARY DISSOLUTION
08/09/2022
08/09/2022
Principal Address
Changed: 04/09/2021
1111 Brickell Ave
10th Floor
Brickell, FL 33131
10th Floor
Brickell, FL 33131
Changed: 04/09/2021
Mailing Address
Changed: 04/09/2021
1111 Brickell Ave
10th Floor
Brickell, FL 33131
10th Floor
Brickell, FL 33131
Changed: 04/09/2021
Registered Agent Name & Address
JONES, JEFFREY J
Address Changed: 04/09/2021
23914 SW 109th place
Homestead, FL 33032
Homestead, FL 33032
Address Changed: 04/09/2021
Officer/Director Detail
Name & Address
Title PRES
Jones, Deborah
Title VP
Jones, Jeffrey Janaro
Title Treasurer
Hill, Lynette
Title PRES
Jones, Deborah
1120 NW 182nd st
Miami Gdns, FL 33169
Miami Gdns, FL 33169
Title VP
Jones, Jeffrey Janaro
23914 SW 109th pl
Honestead, FL 33032
Honestead, FL 33032
Title Treasurer
Hill, Lynette
3806 SW 52nd ave
Pembroke Park, FL 33023
Pembroke Park, FL 33023
Annual Reports
Report Year | Filed Date |
2019 | 02/21/2019 |
2020 | 02/28/2020 |
2021 | 04/09/2021 |
Document Images