Name: | MFC MORTGAGE, INC. OF FLORIDA |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2007 (17 years ago) |
Authority Date: | 13 Nov 2007 (17 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Branch of: | MFC MORTGAGE, INC. OF FLORIDA, FLORIDA (Company Number S46092) |
Organization Number: | 0678520 |
Principal Office: | 851TRAFALGAR CT., SUITE 320 W, MAITLAND, FL 32751 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Richard A Norris | President |
Name | Role |
---|---|
David R Menker | Vice President |
Donald A Gilliam | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME19823 | HUD | Closed - Expired | - | - | - | - | 4710T Interstate DriveCincinnati , OH 45246 |
Department of Financial Institutions | MC77099 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4710 T Interstate DriveCincinnati , OH 45246 |
Department of Financial Institutions | MC21444 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 851 Trafalgar Ct. #320 WMaitland , FL 32751 |
Name | File Date |
---|---|
Agent Resignation | 2015-12-04 |
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-27 |
Annual Report | 2009-06-09 |
Annual Report | 2008-09-04 |
Application for Certificate of Authority(Corp) | 2007-11-13 |
Sources: Kentucky Secretary of State