Search icon

AMWEST FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: AMWEST FUNDING 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: 29 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: F11000001861
FEI/EIN Number 954539084

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

Address: 6 Pointe Dr,, SUITE 300, Brea, CA, 92821, US
Mail Address: 6 Pointe Dr,, SUITE 300, Brea, CA, 92821, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KIM RYAN President 6 POINTE DR,, Brea, CA, 92821
Siegel Charles Chief Financial Officer 6 POINTE DR,, Brea, CA, 92821
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128164 AMWEST ACTIVE 2018-12-04 2028-12-31 - 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470
G18000013593 BRIDGEWAY FINANCIAL EXPIRED 2018-01-25 2023-12-31 - 6 POINTE DR., SUITE 300, BREA, CA, 92821

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 6 Pointe Dr,, SUITE 300, Brea, CA 92821 -
CHANGE OF MAILING ADDRESS 2019-05-16 6 Pointe Dr,, SUITE 300, Brea, CA 92821 -
NAME CHANGE AMENDMENT 2016-07-21 AMWEST FUNDING CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311876 TERMINATED 1000000824581 COLUMBIA 2019-04-25 2039-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
Name Change 2016-07-21

CFPB Complaint

Complaint Id Date Received Issue Product
5295320 2022-03-07 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company AmWest Funding Corp.
Product Debt collection
Sub Issue Debt was paid
Sub Product Mortgage debt
Date Received 2022-03-07
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-03-07
Consumer Consent Provided N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State