Search icon

TAYLOR, BEAN & WHITAKER MORTGAGE CORP.

Branch

Company Details

Name: TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 04 Jan 1999 (26 years ago)
Branch of: TAYLOR, BEAN & WHITAKER MORTGAGE CORP., FLORIDA (Company Number S55203)
Business ID: 665317
State of Incorporation: FLORIDA
Principal Office Address: 315 NE 14th StreetOcala, FL 34470

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Raymond Edward Bowman Director 315 Ne 14th Street, Ocala, FL 34470
Lee Bentley Farkas Director 315 Ne 14th Street, Ocala, FL 34470
Digvijay Laxmansinh Gaekwad Director 2100 Se 73rd Loop, Ocala, FL 34480
Stuart Lockard Scott Director 315 Ne 14th Street, Ocala, FL 34470
Paul Richard Allen Director 315 Ne 14th Street, Ocala, FL 34470
Jeffery Wayne Cavender Director 5150 Stilesboro Road, Bldg 500, Suite 500, Kennesaw, GA 30152
Sherry Dianne Dickinson Director 1760 The Exchange, Se, Atlanta, FL 30339

President

Name Role Address
Raymond Edward Bowman President 315 Ne 14th Street, Ocala, FL 34470

Other

Name Role Address
Sherry Dianne Dickinson Other 1760 The Exchange, Se, Atlanta, FL 30339
Lee Bentley Farkas Other 315 Ne 14th Street, Ocala, FL 34470
Stuart Lockard Scott Other 315 Ne 14th Street, Ocala, FL 34470
Paul Richard Allen Other 315 Ne 14th Street, Ocala, FL 34470
Jeffery Wayne Cavender Other 5150 Stilesboro Road, Bldg 500, Suite 500, Kennesaw, GA 30152

Secretary

Name Role Address
Lee Bentley Farkas Secretary 315 Ne 14th Street, Ocala, FL 34470

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-03-05 Annual Report
Annual Report Filed 2008-03-13 Annual Report
Annual Report Filed 2007-03-05 Annual Report
Annual Report Filed 2006-01-25 Annual Report
Annual Report Filed 2005-06-23 Annual Report
Annual Report Filed 2004-03-17 Annual Report
Amendment Form Filed 2003-08-14 Amendment
Annual Report Filed 2003-08-14 Annual Report

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State