Search icon

NCMIC FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: NCMIC FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2000 (25 years ago)
Document Number: F00000001104
FEI/EIN Number 421403654

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

Address: 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325-8258
Mail Address: 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325-8258
Place of Formation: IOWA

Key Officers & Management

Name Role Address
HOFFMAN GARY A Chief Financial Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258
Fluegge Rebecca Vice President 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258
Galligan Traci Director 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258
Gustafson Matt Treasurer 14001 University Ave, Clive, IA, 50325
Dickinson Tony President 14001 University Ave, Clive, IA, 50325
Logan Lisa A Officer 14001 University Ave, Clive, IA, 50325
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095737 PROFESSIONAL SOLUTIONS FINANCIAL SERVICES ACTIVE 2011-09-28 2026-12-31 - 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2006-01-10 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
Reg. Agent Change 2019-06-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State