Entity Name: | INVESTORS MORTGAGE FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVESTORS MORTGAGE FUNDING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 10 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | J02949 |
FEI/EIN Number |
650083959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 SE Ocean Blvd., Stuart, FL, 34996, US |
Mail Address: | P.O. Box 44, Stuart, FL, 34995-0044, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferraro Frank A | President | 3601 SE Ocean Blvd., Stuart, FL, 34996 |
Ferraro Frank A | Treasurer | 3601 SE Ocean Blvd., Stuart, FL, 34996 |
Ferraro Frank A | Director | 3601 SE Ocean Blvd., Stuart, FL, 34996 |
STRUPP LESLIE | Vice President | 13703 ROSETREE COURT, CHANTILLY, VA, 20151 |
STRUPP LESLIE | Secretary | 13703 ROSETREE COURT, CHANTILLY, VA, 20151 |
STRUPP LESLIE | Director | 13703 ROSETREE COURT, CHANTILLY, VA, 20151 |
COKER RICHARD G | Agent | 1404 SOUTH ANDREWS AVE., FORT LAUDERDALE, FL, 333161840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 3601 SE Ocean Blvd., Suite 005, Stuart, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 3601 SE Ocean Blvd., Suite 005, Stuart, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-11 | 1404 SOUTH ANDREWS AVE., FORT LAUDERDALE, FL 33316-1840 | - |
REGISTERED AGENT NAME CHANGED | 2004-10-05 | COKER, RICHARD GJR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000993801 | TERMINATED | 1000000370798 | PALM BEACH | 2012-11-14 | 2032-12-14 | $ 2,242.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-12-02 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State