Search icon

EHOMECREDIT CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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