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 |
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 | - |
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 | - | - |
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