Search icon

FIRST CENTRAL MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST CENTRAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 1982 (43 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 852470
FEI/EIN Number 591862997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PLAZA NORTH, 4800 FASHION SQUARE BLVD. SUITE 220, SAGINAW, MI, 48604
Mail Address: PLAZA NORTH, 4800 FASHION SQUARE BLVD. SUITE 220, SAGINAW, MI, 48604
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
PIERCE, BETTY J. Secretary 6362 GOLF LAKES COURT, BAY CITY, MI
PIERCE, BETTY J. Treasurer 6362 GOLF LAKES COURT, BAY CITY, MI
PIERCE, BETTY J. Director 6362 GOLF LAKES COURT, BAY CITY, MI
KEINATH, LOUISE ASST Secretary 7480 BAKER RD, FRANKENMUTH, MI
PIERCE, ROGER N. Director 6362 GOLF LAKES COURT, BAY CITY, MI
BOWLAND, P. REBECCA President 6020 N. LAKE SANFORD RD., SANFORD, MI
BOWLAND, P. REBECCA Director 6020 N. LAKE SANFORD RD., SANFORD, MI
PIERCE, CARYL Vice President 14120 E TEMPLE DR Y-10, AURORA, CO 00000
PIERCE, CARYL Director 14120 E TEMPLE DR Y-10, AURORA, CO 00000
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-05-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State