Name: | MICHIGAN FIDELITY ACCEPTANCE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1998 (27 years ago) |
Authority Date: | 06 Aug 1998 (27 years ago) |
Last Annual Report: | 08 Sep 2005 (20 years ago) |
Organization Number: | 0460363 |
Principal Office: | 25800 NORTHWESTERN HWY STE 875, SOUTHFIELD, MI 48075 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Pilcowitz | President |
Name | Role |
---|---|
Vincent Parlove | Vice President |
Michael Murray | Vice President |
Name | Role |
---|---|
Robert Pilcowitz | Director |
Edan King | Director |
Name | Role |
---|---|
Howard Morof | Officer |
Name | Role |
---|---|
Edan King | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7684 | HUD | Closed - Surrendered License | - | - | - | - | 9977 N. 90th St. Ste. 150Scottsdale , AZ 85258 |
Department of Financial Institutions | ME7683 | HUD | Closed - Surrendered License | - | - | - | - | 25 Century Blvd., Suite 100Nashville , TN 37214 |
Department of Financial Institutions | ME7682 | HUD | Closed - Surrendered License | - | - | - | - | 12800 N. Meridian Ste. 350Carmel , IN 46032 |
Name | Status | Expiration Date |
---|---|---|
FRANKLIN FIDELITY FUNDING | Inactive | 2009-06-10 |
APPROVED FINANCIAL FUNDING | Inactive | 2008-11-18 |
FRANKLINDIRECT | Inactive | 2008-08-19 |
FIRST EQUITY FUNDING | Inactive | 2007-09-27 |
Name | File Date |
---|---|
Agent Resignation | 2007-09-13 |
Revocation of Certificate of Authority | 2006-11-02 |
Application for Certificate of Authority | 2005-12-22 |
Annual Report | 2005-09-08 |
Statement of Change | 2003-12-24 |
Certificate of Assumed Name | 2003-11-18 |
Annual Report | 2003-10-07 |
Certificate of Assumed Name | 2003-08-19 |
Certificate of Assumed Name | 2002-09-27 |
Certificate of Assumed Name | 2002-09-27 |
Sources: Kentucky Secretary of State