Entity Name: | HOME LOAN CENTER USA, 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: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F02000001789 |
FEI/EIN Number |
33-0970598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11115 Rushmore Drive, Charlotte, NC, 28277, US |
Mail Address: | 7 West 41st Ave #523, San Mateo, CA, 94403, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
English Matthew | Director | 150 Post Street, San Francisco, CA, 94108 |
English Matthew | Chief Financial Officer | 2500 Camino Diablo, Walnut Creek, CA, 94597 |
English Matthew | Secretary | 2500 Camino Diablo, Walnut Creek, CA, 94597 |
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 | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 11115 Rushmore Drive, Charlotte, NC 28277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 11115 Rushmore Drive, Charlotte, NC 28277 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-05-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-11 |
AMENDED ANNUAL REPORT | 2015-10-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State