Entity Name: | CITYWIDE HOME LOANS, A UTAH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
GOORMAN STEVE | President | 9785 South Monroe St, Sandy, UT, 84070 |
Name | Role | Address |
---|---|---|
Whitehead Teresa | Chief Executive Officer | 9785 South Monroe St, Sandy, UT, 84070 |
Name | Role | Address |
---|---|---|
Wolf Christian | Secretary | 9785 South Monroe St, Sandy, UT, 84070 |
Name | Role | Address |
---|---|---|
Cooper Pam | Chief Financial Officer | 9785 South Monroe St, Sandy, UT, 84070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059114 | CITYWIDE HOME LOANS | EXPIRED | 2016-06-15 | 2021-12-31 | No data | 9785 S MONROE STREET, SUITE 200, SANDY, UT, 84070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 9785 South Monroe St, Suite 200, Sandy, UT 84070 | No data |
REGISTERED AGENT CHANGED | 2018-11-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 9785 South Monroe St, Suite 200, Sandy, UT 84070 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State