Search icon

IMPAC COMMERCIAL CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: IMPAC COMMERCIAL CAPITAL CORPORATION
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: 02 Sep 1997 (28 years ago)
Date of dissolution: 28 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2001 (24 years ago)
Document Number: F97000004601
FEI/EIN Number 330738545

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

Address: 1 PARK PLAZA, 11TH FLOOR, IRVINE, CA, 92614, US
Mail Address: %FORTRESS, 1301 6TH AVE., 42ND FLOOR, NEW YORK, NY, 10019
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ASHMORE WILLIAM S Director 20371 IRVINE AVE., SANTA ANA HEIGHTS, CA, 92707
ASHMORE WILLIAM S Executive Vice President 20371 IRVINE AVE., SANTA ANA HEIGHTS, CA, 92707
ENDRESEN WILLIAM D Director 1 PARK PLAZA, 11TH FLOOR, IRVINE, CA, 92614
ENDRESEN WILLIAM D President 1 PARK PLAZA, 11TH FLOOR, IRVINE, CA, 92614
TOMKINSON JOSEPH R Chief Executive Officer 20371 IRVINE AVENEU, SANTA ANA HEIGHTS, CA, 92707
MORRISON RONALD S Secretary 20371 IRVINE AVE, SANTA ANA HEIGHTS, CA
JOHNSON RICHARD J Vice President 20371 IRVINE AVENUE, SANTA ANA HEIGHTS, CA, 92707
JOHNSON RICHARD J Treasurer 20371 IRVINE AVENUE, SANTA ANA HEIGHTS, CA, 92707
JOHNSON RICHARD J Director 20371 IRVINE AVENUE, SANTA ANA HEIGHTS, CA, 92707
GLASS-SCHANNAULT MARY Secretary 20371 IRVINE AVENUE, SANTA ANA HEIGHTS, CA, 92707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-28 - -
CHANGE OF MAILING ADDRESS 2001-03-28 1 PARK PLAZA, 11TH FLOOR, IRVINE, CA 92614 -
NAME CHANGE AMENDMENT 1998-12-23 IMPAC COMMERCIAL CAPITAL CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 1 PARK PLAZA, 11TH FLOOR, IRVINE, CA 92614 -

Documents

Name Date
Withdrawal 2001-03-28
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-16
Name Change 1998-12-23
Reg. Agent Change 1998-07-22
ANNUAL REPORT 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State