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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State