Search icon

CITYWIDE HOME LOANS, A UTAH CORPORATION - Florida Company Profile

Company Details

Entity Name: CITYWIDE HOME LOANS, A UTAH CORPORATION
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: 21 Feb 2011 (14 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: F11000000825
FEI/EIN Number 870623581

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

Address: 9785 South Monroe St, Sandy, UT, 84070, US
Mail Address: 9785 SOUTH MONROE STREET STE 200, SANDY, UT, 84070, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
GOORMAN STEVE President 9785 South Monroe St, Sandy, UT, 84070
Whitehead Teresa Chief Executive Officer 9785 South Monroe St, Sandy, UT, 84070
Wolf Christian Secretary 9785 South Monroe St, Sandy, UT, 84070
Cooper Pam Chief Financial Officer 9785 South Monroe St, Sandy, UT, 84070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059114 CITYWIDE HOME LOANS EXPIRED 2016-06-15 2021-12-31 - 9785 S MONROE STREET, SUITE 200, SANDY, UT, 84070

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-13 - -
CHANGE OF MAILING ADDRESS 2018-11-13 9785 South Monroe St, Suite 200, Sandy, UT 84070 -
REGISTERED AGENT CHANGED 2018-11-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 9785 South Monroe St, Suite 200, Sandy, UT 84070 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001818955 TERMINATED 1000000561023 LEON 2013-12-06 2023-12-26 $ 423.82 STATE OF FLORIDA0096012

Documents

Name Date
Withdrawal 2018-11-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06
Reg. Agent Change 2014-10-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
Foreign Profit 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State