Search icon

UMC MORTGAGE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: UMC MORTGAGE COMPANY
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: 01 Jun 2000 (25 years ago)
Branch of: UMC MORTGAGE COMPANY, NEW YORK (Company Number 2234142)
Document Number: F00000003293
FEI/EIN Number 113073502

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

Address: 401 Broadhollow Rd, Melville, NY, 11747, US
Mail Address: 401 Broadhollow Rd, Melville, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rosenbloom Mark Director 401 Broadhollow Rd, Melville, NY, 11747
Modell Nicole Secretary 401 Broadhollow Rd, Melville, NY, 11747
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121809 HELLOHELOC ACTIVE 2022-09-27 2027-12-31 - 25 MELVILLE PARK ROAD, SUITE 100, ATT: COMPLIANCE MANAGER, MELVILLE, NY, 11747
G22000056909 XTRA BENEFIT ACTIVE 2022-05-05 2027-12-31 - 25 MELVILLE PARK ROAD,SUITE 100, MELVILLE, NY, 11747
G22000000927 THE GRANDE GROUP ACTIVE 2022-01-03 2027-12-31 - 25 MELVILLE PARK ROAD SUITE 100, MELVILLE, NY, 11747
G21000082890 BENIFI ACTIVE 2021-06-22 2026-12-31 - 25 MELVILLE PARK ROAD, SUITE 100, MELVILLE, NY, 11747
G19000101670 OPEN DOOR HOME LOANS EXPIRED 2019-09-13 2024-12-31 - 25 MELVILLE PARK ROAD, STE 100, MELVILLE, NY, 11747
G18000007568 UNITED PREMIER MORTGAGE EXPIRED 2018-01-15 2023-12-31 - 25 MELVILLE PARK ROAD, SUITE 100, MELVILLE, NY, 11747
G16000075425 UNITED FAITH MORTGAGE ACTIVE 2016-07-29 2026-12-31 - 25 MELVILLE PARK ROAD, SUITE 100, MELVILLE, NY, 11747
G16000024498 UNTIY ONE EXPIRED 2016-03-09 2021-12-31 - 25 MELVILLE PARD RD #100, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 401 Broadhollow Rd, Suite 150, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2025-01-08 401 Broadhollow Rd, Suite 150, Melville, NY 11747 -
REGISTERED AGENT NAME CHANGED 2021-09-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-09-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State