Search icon

UNITED MORTGAGE FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MORTGAGE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MORTGAGE FUNDING, INC. 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 26 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P00000070209
FEI/EIN Number 651030564

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

Address: 4175 SW 64 AVE, 210A, DAVIE, FL, 33314
Mail Address: 4175 SW 64 AVE, 210A, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ROBERT Director 4175 SW 64 AVE #210A, DAVIE, FL, 33314
HAMILTON ROBERT L Agent 4175 SW 64 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 4175 SW 64 AVE, 210A, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-04-22 4175 SW 64 AVE, 210A, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2012-04-22 HAMILTON, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 4175 SW 64 AVE, SUITE 210A, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-09-07
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State