Search icon

CONSECO FINANCE SERVICING CORP. - Florida Company Profile

Company Details

Entity Name: CONSECO FINANCE SERVICING CORP.
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: 09 May 1995 (30 years ago)
Date of dissolution: 17 Jul 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jul 2003 (22 years ago)
Document Number: F95000002270
FEI/EIN Number 411795868

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

Address: 1100 LANDMARK TOWERS, 345 ST. PETER ST., ST. PAUL, MN, 55102
Mail Address: 300 LANDMARK TOWERS, 345 ST. PETER ST., ST. PAUL, MN, 55102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDERSON KEITH A Secretary 1100 LANDMARK TOWERS, 345 ST PETER ST, SAINT PAUL, MN, 55102
ANDERSON KEITH A Vice President 1100 LANDMARK TOWERS, 345 ST PETER ST, SAINT PAUL, MN, 55102
ANDERSON KEITH A Treasurer 1100 LANDMARK TOWERS, 345 ST PETER ST, SAINT PAUL, MN, 55102
ANDERSON KEITH A Director 1100 LANDMARK TOWERS, 345 ST PETER ST, SAINT PAUL, MN, 55102
CREMENS CHARLES H President 1100 CARDINAL TOWER, 345 ST. PETER ST., ST. PAUL, MN, 55702
GILMARAIN RICHARD R Vice President 7560 S. KYRENE RD., TEMPE, AZ, 85283
COREY BRIAN F DSVS 1100 LANDMARK TOWERS, 345 ST PETER ST, SAINT PAUL, MN, 55102
YOUNG SCOTT T Secretary 345 ST PETER ST 1700 LANDMARK TWRS, SAINT PAUL, MN, 55102
YOUNG SCOTT T Vice President 345 ST PETER ST 1700 LANDMARK TWRS, SAINT PAUL, MN, 55102
SURRATT JEFFREY A Vice President 332 MINNESOTA STREET SUITE #600, SAINT PAUL, MN, 55101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-07-17 - -
CHANGE OF MAILING ADDRESS 2001-02-13 1100 LANDMARK TOWERS, 345 ST. PETER ST., ST. PAUL, MN 55102 -
NAME CHANGE AMENDMENT 1999-11-01 CONSECO FINANCE SERVICING CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001806026 TERMINATED 1000000557470 DUVAL 2013-12-02 2033-12-26 $ 1,070.68 STATE OF FLORIDA0090922
J01000043188 LAPSED H-27-SP-2001000315 HERNANDO COUNTY COURT 2001-05-29 2006-11-20 $5084.50 MICHAEL JARRELL, 12457 EVERARD DRIVE, SPRING HILL,FLORIDA ,34609

Documents

Name Date
Withdrawal 2003-07-17
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-22
Name Change 1999-11-01
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State