Search icon

HFS MOBILITY FUNDING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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