Search icon

REPUBLIC BANC MORTGAGE CORPORATION

Company Details

Entity Name: REPUBLIC BANC MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F99000006062
FEI/EIN Number 382769122
Address: 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334
Mail Address: 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
BRANDEWIE DOUGLAS E President 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334

Director

Name Role Address
BRANDEWIE DOUGLAS E Director 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334
ADAMS CHARLES W Director 429 MICHIGAN AVE, CHARLEVOIX, MI, 49720
SMITH GEORGE B Director 186 SOUTH MAIN STREET, PLYMOUTH, MI, 48107
CAMPBELL JERRY D Director 1070 EAST MAIN STREET, OWOSSO, MI, 48867
CLUCKEY DANA E Director 1070 EAST MAIN STREET, OWOSSO, MI, 48867

Secretary

Name Role Address
ROSENBERG LAWRENCE Secretary 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334

Treasurer

Name Role Address
ROSENBERG LAWRENCE Treasurer 31155 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1999-12-28 REPUBLIC BANC MORTGAGE CORPORATION No data

Documents

Name Date
Reg. Agent Resignation 2008-03-13
ANNUAL REPORT 2000-03-20
Amendment 1999-12-28
Foreign Profit 1999-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State