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 - ) |
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 |
Name | Role | Address |
---|---|---|
JOSEPH J DOYLE | Agent | 23 NORTH ROAD SUITE A 27, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
JOSEPH J DOYLE | PRESIDENT | 9 THERESE STREET NARRAGANSETT, RI 02882 USA |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
97948 | 2012-06-10 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000012 | Bankruptcy Appeals Rule 28 USC 158 | 2000-01-10 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Fleet Mortgage Corp. |
Role | Plaintiff |
Name | JALETTE, |
Role | Defendant |
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