Search icon

1ST CENTRAL MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: 1ST CENTRAL MORTGAGE, INC.
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: 23 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F01000003894
FEI/EIN Number 522058605

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

Address: 150 AVERY DR., AUBURNDALE, FL, 33823
Mail Address: 659 HANOVER PIKE STE A, HAMPSTEAD, MD, 21074
ZIP code: 33823
County: Polk
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
WILLIAMS RENAE President 3424 SHILOH ROAD, HAMPSTEAD, MD, 21074
PICKARD MARLENE Vice President 3889 SHILOH AVE., HAMPSTEAD, MD, 21074
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 150 AVERY DR., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2009-10-12 150 AVERY DR., AUBURNDALE, FL 33823 -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-06-16
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2006-08-22
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State