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 |
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 | - |
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 |
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 | - |
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