Search icon

Fleet Mortgage Corp.

Headquarter

Company Details

Name: Fleet Mortgage Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Mar 2011 (14 years ago)
Date of Dissolution: 15 Apr 2013 (12 years ago)
Date of Status Change: 15 Apr 2013 (12 years ago)
Identification Number: 000593236
ZIP code: 02879
County: Washington County
Principal Address: 23 NORTH ROAD SUITE A-27, WAKEFIELD, RI, 02879, USA
Purpose: Mortgage Broker Title: 7-1.2-1701
Fictitious names: R.I. Fleet Mortgage (trading name, 2011-04-12 - )

Links between entities

Type Company Name Company Number State
Headquarter of Fleet Mortgage Corp., MISSISSIPPI 565652 MISSISSIPPI
Headquarter of Fleet Mortgage Corp., CONNECTICUT 0118351 CONNECTICUT
Headquarter of Fleet Mortgage Corp., IDAHO 212195 IDAHO
Headquarter of Fleet Mortgage Corp., ILLINOIS CORP_50404919 ILLINOIS
Headquarter of Fleet Mortgage Corp., ALABAMA 000-858-297 ALABAMA
Headquarter of Fleet Mortgage Corp., NEW YORK 867518 NEW YORK
Headquarter of Fleet Mortgage Corp., FLORIDA 831862 FLORIDA
Headquarter of Fleet Mortgage Corp., MINNESOTA de4158e2-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Fleet Mortgage Corp., KENTUCKY 0213711 KENTUCKY

Agent

Name Role Address
JOSEPH J DOYLE Agent 23 NORTH ROAD SUITE A 27, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
JOSEPH J DOYLE PRESIDENT 9 THERESE STREET NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
201315237280 Articles of Dissolution 2013-04-15
201314704710 Annual Report 2013-04-03
201290593360 Annual Report 2012-03-02
201180761600 Statement of Change of Registered/Resident Agent 2011-06-28
201177949950 Fictitious Business Name Statement 2011-04-12
201176204500 Articles of Incorporation 2011-03-06

CFPB Complaint

Complaint Id Date Received Issue Product
97948 2012-06-10 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Fleet Mortgage Corp
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2012-06-10
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed No
Date Sent To Company 2012-10-01
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000012 Bankruptcy Appeals Rule 28 USC 158 2000-01-10 other
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-10
Termination Date 2000-06-09
Section 0158

Parties

Name Fleet Mortgage Corp.
Role Plaintiff
Name JALETTE,
Role Defendant
0200227 Other Contract Actions 2002-05-14 remanded to state court
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-05-14
Termination Date 2002-05-17
Section 1441
Status Terminated

Parties

Name MALABA
Role Plaintiff
Name Fleet Mortgage Corp.
Role Defendant

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State