FIRST OHIO MORTGAGE CORPORATION INC. - Florida Company Profile

Entity Name: | FIRST OHIO MORTGAGE CORPORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F00000005479 |
FEI/EIN Number | 341646477 |
Address: | 4511 ROCKSIDE, #100, CLEVELAND, OH, 44131 |
Mail Address: | P.O. BOX 318069, CLEVELAND, OH, 44131-8069 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GOLDBACH RICHARD A | President | 4511 ROCKSIDE ROAD, STE. 100, CLEVELAND, OH, 44131 |
FERGUSON GRADY F | Executive Vice President | 4511 ROCKSIDE ROAD, STE. 100, CLEVELAND, OH, 44131 |
URETTA RONALD | Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
GILBERT ADAM B | Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
MOORE EDGAR J | Vice President | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
BLANTON FRANK A | Vice President | 15 SOUTH MAIN STREET, STE. 900, GREENVILLE, SC, 29601 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2001-12-21 | FIRST OHIO MORTGAGE CORPORATION INC. | - |
NAME CHANGE AMENDMENT | 2001-10-29 | LENDERS NATIONAL MORTGAGE CORPORATION | - |
REINSTATEMENT | 2001-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-29 | 4511 ROCKSIDE, #100, CLEVELAND, OH 44131 | - |
CHANGE OF MAILING ADDRESS | 2001-10-29 | 4511 ROCKSIDE, #100, CLEVELAND, OH 44131 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Name Change | 2001-12-26 |
REINSTATEMENT | 2001-10-29 |
Name Change | 2001-10-29 |
Foreign Profit | 2000-09-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State