Search icon

INVESTORS MORTGAGE FUNDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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