Entity Name: | HFS MOBILITY FUNDING 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: | 13 Dec 1993 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F93000005641 |
FEI/EIN Number |
330586238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 OLD RIDGEBURY RD, DANBURY, CT, 06810, US |
Mail Address: | 6 SYLVAN WAY, LEGAL DEPT, PARSIPPANY, NJ, 07054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MONACO MICHAEL P | Director | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
MONACO MICHAEL P | President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
BUCKMAN JAMES E | DSEV | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
MURPHY JEANNE M | Secretary | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
KRIDLER TERRY E | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
HOLMES STEPHEN P | Director | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-06-08 | 42 OLD RIDGEBURY RD, DANBURY, CT 06810 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-03 | 42 OLD RIDGEBURY RD, DANBURY, CT 06810 | - |
NAME CHANGE AMENDMENT | 1997-09-29 | HFS MOBILITY FUNDING CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-06-08 |
ANNUAL REPORT | 1999-03-03 |
ANNUAL REPORT | 1998-05-21 |
NAME CHANGE | 1997-09-29 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State