Search icon

CFI MORTGAGE DELAWARE INC.

Company Details

Entity Name: CFI MORTGAGE DELAWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000002263
FEI/EIN Number 52-2023491
Address: 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755
Mail Address: 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
WILLIAMS, STEPHEN E President 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755

Chief Executive Officer

Name Role Address
WILLIAMS, STEPHEN E Chief Executive Officer 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755

Vice President

Name Role Address
BROWN, DAN Vice President 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755
NOREN, MARLENE Vice President 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755

Director

Name Role Address
FURNISS, J. STEVEN Director 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755
KOWALCZYK, JAMES T Director 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2001-03-22 601 CLEVELAND ST., STE. 500, CLEARWATER, FL 33755 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000256778 LAPSED 03-3153-CI-7 PINELLAS COUNTY CIRCUIT COURT 2003-08-14 2008-09-12 $187,446.15 ROBERT & DONNA SCARPETTA, 11117 KAPOK GRAND CIRCLE, MADEIRA BEACH, FL 33708
J02000355689 LAPSED 01-21436-SC-H HILLSBOROUGH COUNTY COUNTY CT 2002-03-18 2007-09-17 $6,179.00 ALLIANCE COMMUNICATIONS, INC., 8907 REGENTS PARK DR., STE 350, TAMPA FL 33647

Documents

Name Date
Reg. Agent Resignation 2003-03-07
REINSTATEMENT 2001-03-22
ANNUAL REPORT 1998-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State