Search icon

ALTISOURCE FULFILLMENT OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALTISOURCE FULFILLMENT OPERATIONS, INC.
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: 08 Sep 2011 (14 years ago)
Document Number: F11000003749
FEI/EIN Number 274894243

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

Address: 12747 Olive Blvd., Suite 300, Office No. 34, St. Louis, MO, 63141, US
Mail Address: 7730 Market Center Ave, Suite 100, El Paso, TX, 79912, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Esterman Michelle D President 2300 Lakeview Parkway, Alpharetta, GA, 30009
McCarthy Corin M Director 2300 Lakeview Parkway, Alpharetta, GA, 30009
Roberts Jarred Treasurer 12747 Olive Blvd., St. Louis, MO, 63141
ARMOUR TYRON B Secretary 7777 BONHOMME AVENUE, CLAYTON, MO, 63105
Flores Angela G Assi 12747 Olive Blvd., St. Louis, MO, 63141
Murphy Paul D Vice President 12747 Olive Blvd., St. Louis, MO, 63141
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138907 OWNERS.COM LOANS ACTIVE 2016-12-27 2026-12-31 - 7777 BONHOMME AVE., SUITE 300, CLAYTON, MO, 63105
G16000120973 OWNERS.COM LOANS EXPIRED 2016-11-08 2021-12-31 - 13736 RIVERPORT DRIVE, STE. 420, MARYLAND HEIGHTS, MO, 63043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 12747 Olive Blvd., Suite 300, Office No. 34, St. Louis, MO 63141 -
CHANGE OF MAILING ADDRESS 2024-04-23 12747 Olive Blvd., Suite 300, Office No. 34, St. Louis, MO 63141 -
REGISTERED AGENT NAME CHANGED 2017-09-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State