Search icon

PRODUCERS MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: PRODUCERS 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F00000004678
FEI/EIN Number 391836217

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

Address: 422 S. RIVER PARK DR., GUTTENBERG, IA, 52052
Mail Address: 422 S. RIVER PARK DR., PO BOX 340, GUTTENBERG, IA, 52052-0340, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LUND-MUELLER DONNA M Director 422 SOUTH RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340
LELIEFELD KEVIN J Chief Financial Officer 422 S RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340
STEEN ELIZABETH A Secretary 422 SOUTH RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340
WINCH LYNNE M Vice President 422 S RIVER PARK DR, BOX 340, GUTTENBERG, IA, 520520340
NISSEN GREGORY B President 422 S. RIVER PARK DR. BOX 340, GUTTENBERG, IA, 52020340
DEL KENNEDY M Vice President 4400 DAUGHERTY CT, GRANBURY, TX, 76049

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-07 422 S. RIVER PARK DR., GUTTENBERG, IA 52052 -
CHANGE OF MAILING ADDRESS 2005-12-07 422 S. RIVER PARK DR., GUTTENBERG, IA 52052 -
NAME CHANGE AMENDMENT 2005-08-16 PRODUCERS MORTGAGE CORPORATION -

Documents

Name Date
Reg. Agent Resignation 2008-01-22
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-12-07
Name Change 2005-08-16
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-03
Foreign Profit 2000-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State