Search icon

MIDLAND FUNDING NCC-2 CORPORATION - Florida Company Profile

Company Details

Entity Name: MIDLAND FUNDING NCC-2 CORPORATION
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: 10 Apr 2008 (17 years ago)
Document Number: F08000001620
FEI/EIN Number 510488211

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

Address: Camino de la Reina, SUITE 300, SAN DIEGO, CA, 92108, US
Mail Address: 350 Camino de la Reina, SUITE 300, SAN DIEGO, CA, 92108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bell Ryan President Camino de la Reina, SAN DIEGO, CA, 92108
ASCH ANDREW Vice President Camino de la Reina, SAN DIEGO, CA, 92108
MERLE MIKE Treasurer Camino de la Reina, SAN DIEGO, CA, 92108
MIDLAND CREDIT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 Camino de la Reina, SUITE 300, SAN DIEGO, CA 92108 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 13008 TELECOM DRIVE STE 350, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 Camino de la Reina, SUITE 300, SAN DIEGO, CA 92108 -
REGISTERED AGENT NAME CHANGED 2017-09-18 MIDLAND CREDIT MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000006923 LAPSED 2007 SC 004642 COUNTY COURT, LAKE COUNTY, FL 2008-11-26 2014-01-09 $6,916.88 LOUISE BROWN, 620 NORTH HIGHLAND STREET, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-10-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-09-18
ANNUAL REPORT 2017-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State