Entity Name: | COMFED MORTGAGE CO., INC. |
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: | 31 May 1983 (42 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | 856591 |
FEI/EIN Number |
000160903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 MIDDLE STREET, LOWELL, MA, 01852 |
Mail Address: | 44 MIDDLE STREET, LOWELL, MA, 01852 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ALLEN, JEFFERSON F. | Director | 33 DARBROOK RD., WESTPORT, CT |
ZOELLER,JACK C. | DPC | 5 HAMPTON ROAD, LEXINGTON, MA |
LAGACE, RAYMOND | Executive Vice President | 51 VILLAGE VIEW ROAD, WESTFORD, MA |
MORRISSEY, CHRISTOPHER | Secretary | 67 RUSSELL STREET, MALDEN, MA |
MORRISSEY, CHRISTOPHER | Vice President | 67 RUSSELL STREET, MALDEN, MA |
PUFFER, JOHN W., III | Agent | SUITE 1400 ASHLEY TOWER, TAMPA, FL, 33601 |
ZOELLER, JACK C. | Director | 5 HAMPTON ROAD, LEXINGTON, MA |
PARKS, SAMUEL I. | Director | 8 ANNA STREET, N. CHELMSFORD, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-20 | 44 MIDDLE STREET, LOWELL, MA 01852 | - |
CHANGE OF MAILING ADDRESS | 1989-07-20 | 44 MIDDLE STREET, LOWELL, MA 01852 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-10 | SUITE 1400 ASHLEY TOWER, 100 SOUTH ASHLEY DRIVE, TAMPA, FL 33601 | - |
AMENDMENT | 1987-02-12 | - | - |
NAME CHANGE AMENDMENT | 1984-10-04 | COMFED MORTGAGE CO., INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State