Entity Name: | PHH FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Nov 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F94000005957 |
FEI/EIN Number | 521391630 |
Address: | 940 RIDGEBROOK ROAD, ATTN: LEGAL DEPARTMENT, SPARKS GLENCOE, MD, 21152, US |
Mail Address: | 940 RIDGEBROOK ROAD, ATTN: LEGAL DEPARTMENT, SPARKS GLENCOE, MD, 21152, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOLMES STEPHEN P | President | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
BOCK ERIC J | Secretary | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
BUCKMAN JAMES E | Secretary | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BOCK ERIC J | Director | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BUCKMAN JAMES E | Vice President | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
HUBER JOSEPH | Vice President | 1 CAMPUS DR, PARSIPPANY, NJ, 07054 |
WEIKEL JOSEPH P | Vice President | 904 RIDGEBROOK RD, ATTN: LEGAL DEPARTMENT, SPARKS GLENCOE, MD, 21152 |
Name | Role | Address |
---|---|---|
BUCKMAN JAMES | Executive Vice President | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 940 RIDGEBROOK ROAD, ATTN: LEGAL DEPARTMENT, SPARKS GLENCOE, MD 21152 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 940 RIDGEBROOK ROAD, ATTN: LEGAL DEPARTMENT, SPARKS GLENCOE, MD 21152 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000043170 | LAPSED | 2000-1840-CA | HERNANDO COUNTY CIRCUIT COURT | 2001-10-22 | 2006-11-20 | $651000000 | MICHAEL JARRELL,ROSE JARRELL,KATHERINE & MEGHAN JARRELL, 12457 EVERARD DRIVE, SPRING HILL, FLORIDA,34609 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-05-23 |
Reg. Agent Change | 2002-07-01 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-09-21 |
ANNUAL REPORT | 2000-03-13 |
ANNUAL REPORT | 1999-02-02 |
ANNUAL REPORT | 1998-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State