Entity Name: | EHOMECREDIT 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: | 11 Jun 1996 (29 years ago) |
Branch of: | EHOMECREDIT CORP., NEW YORK (Company Number 1061738) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F96000002912 |
FEI/EIN Number |
112815564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530 |
Mail Address: | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ZEGARELLI PHILIP E | President | 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530 |
ZEGARELLI PHILLIP E | Secretary | 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530 |
ZEGARELLI PHILIP C | Chief Executive Officer | 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY 11530 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY 11530 | - |
NAME CHANGE AMENDMENT | 1999-07-16 | EHOMECREDIT CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001748509 | TERMINATED | 1000000308092 | LEON | 2013-04-02 | 2033-12-19 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-08-08 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-07-23 |
Reg. Agent Change | 2001-07-10 |
ANNUAL REPORT | 2001-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State