Name: | JDS MORTGAGE BROKERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2001 (24 years ago) |
Authority Date: | 23 May 2001 (24 years ago) |
Last Annual Report: | 27 Apr 2004 (21 years ago) |
Organization Number: | 0516316 |
Principal Office: | 5499 NORTH FEDERAL HIGHWAY, SUITE A, BOCA RATON, FL 33487 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STAVROS PAPASTAVROU | Vice President |
Name | Role |
---|---|
STAVROS PAPASTAVROU | Treasurer |
Name | Role |
---|---|
DOMENICK PUPO | Secretary |
Name | Role |
---|---|
DOMENICK PUPO | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7219 | HUD | Closed - Revoked License | - | - | - | - | - |
Department of Financial Institutions | 1255-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | The Renaissance Bldg.101 N. 7th Street, Suite 208Louisville , KY 40202 |
Department of Financial Institutions | 1254-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 5499 North Federal Highway, Suite ABoca Raton , FL 33487 |
Name | Action |
---|---|
JDS FINANCIAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2019-03-13 |
Agent Resignation | 2006-01-04 |
Revocation of Certificate of Authority | 2005-11-01 |
Amendment | 2003-05-23 |
Annual Report | 2003-05-15 |
Annual Report | 2002-06-21 |
Statement of Change | 2002-02-20 |
Sources: Kentucky Secretary of State