Search icon

CASTLE MORTGAGE CORPORATION OF ALABAMA

Company Details

Entity Name: CASTLE MORTGAGE CORPORATION OF ALABAMA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F93000002162
FEI/EIN Number 63-0924907
Address: 19800 MacArthur Blvd., Suite 500, Irvine, CA 92612
Mail Address: 19800 MacArthur Blvd., Suite 500, Irvine, CA 92612
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
THOMPSON, MICHAEL Chairman 19800 MacArthur Blvd., Suite 500 Irvine, CA 92612

Secretary

Name Role Address
THOMPSON, MICHAEL Secretary 19800 MacArthur Blvd., Suite 500 Irvine, CA 92612

Director

Name Role Address
SIEVERS, PAUL Director 19800 MacArthur Blvd., Suite 500 Irvine, CA 92612

Vice President

Name Role Address
SIEVERS, PAUL Vice President 19800 MacArthur Blvd., Suite 500 Irvine, CA 92612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096238 IQ MORTGAGE ACTIVE 2022-08-15 2027-12-31 No data 4000 MACARTHUR BLVD., SUITE 300, NEWPORT BEACH, CA, 92660
G21000143272 CASTLE MORTGAGE CORPORATION ACTIVE 2021-10-25 2026-12-31 No data 4000 MACARTHUR BLVD., SUITE 300, NEWPORT BEACH, CA, 92660
G21000034176 EXCELERATE CAPITAL ACTIVE 2021-03-11 2026-12-31 No data 4000 MACARTHUR BLVD., SUITE 800, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 19800 MacArthur Blvd., Suite 500, Irvine, CA 92612 No data
CHANGE OF MAILING ADDRESS 2023-10-17 19800 MacArthur Blvd., Suite 500, Irvine, CA 92612 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State