Entity Name: | FFC MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2005 (20 years ago) |
Branch of: | FFC MORTGAGE CORP., NEW YORK (Company Number 1167312) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | F05000004248 |
FEI/EIN Number |
161313078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Jenner Suite 175, Irvine, CA, 92618, US |
Mail Address: | 1 Jenner Suite 175, Irvine, CA, 92618, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Gerbersgagen Maria | Vice President | 1 Jenner Suite 175, Irvine, CA, 92618 |
O'Bryan Gene | Chief Executive Officer | 1 Jenner Suite 175, Irvine, CA, 92618 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000116279 | SIGMUND FINANCIAL GROUP | EXPIRED | 2011-12-16 | 2016-12-31 | - | 2595 BRIGHTON HENRIETTA TOWN LINE ROAD, ROCHESTER, NY, 14623, US |
G10000037748 | MAIN STREET MORTGAGE | EXPIRED | 2010-04-29 | 2015-12-31 | - | 501 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US |
G09000142128 | SIGMUND FINANCIAL GROUP | EXPIRED | 2009-08-04 | 2014-12-31 | - | 5500 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707 |
G09000109895 | MAIN LINE MORTGAGE | EXPIRED | 2009-05-22 | 2014-12-31 | - | 133 BRISTOL PLACE, PONTE VEDRA, FL, 32082 |
G09100900096 | PALM BEACH ATLANTIC LENDING | EXPIRED | 2009-04-10 | 2014-12-31 | - | PHILLIPS POINT, 777 S. FLAGLER DRIVE, TOWER SUITE 800, WEST PALM BEACH, FL, 33401 |
G08140900041 | SUN FUNDING | EXPIRED | 2008-05-19 | 2013-12-31 | - | 13611 MCGREGOR BLVD., STE 2, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1 Jenner Suite 175, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 1 Jenner Suite 175, Irvine, CA 92618 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2011-12-02 | FFC MORTGAGE CORP. | - |
REINSTATEMENT | 2010-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2021-02-04 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State