Search icon

SIRVA MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: SIRVA MORTGAGE, 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: 07 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2002 (23 years ago)
Document Number: F93000002134
FEI/EIN Number 341719615

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

Address: 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131
Mail Address: 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARGOLIS JEFFREY H Secretary 6200 OAK TREE BLVD., SUITE 300, INDEPENDENCE, OH, 44131
Margolis Jeffrey H Director 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131
Drozin David A Treasurer 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131
MEDLEY JEFFREY S President 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131
MEDLEY JEFREY S Director 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH 44131 -
CHANGE OF MAILING ADDRESS 2008-05-20 6200 OAK TREE BLVD, STE 300, INDEPENDENCE, OH 44131 -
REGISTERED AGENT NAME CHANGED 2004-08-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-08-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-09-06 SIRVA MORTGAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315013 TERMINATED 1000000268691 LEON 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State