Search icon

MONARCH MORTGAGE FUNDING, INC. - Florida Company Profile

Company Details

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

MONARCH 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 15 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2005 (20 years ago)
Document Number: P01000042440
FEI/EIN Number 593714868

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

Address: 2019 BARTON AVENUE, JACKSONVILLE, FL, 32207
Mail Address: 2019 BARTON AVENUE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMERA KINSMAN K Vice President 2555 WINDWOOD LANE, ORANGE PARK, FL, 32073
TAMERA KINSMAN K Agent 2555 WINDWOOD LANE, ORANGE PARK, FL, 32073
HEIDI WEPPELMAN L President 2932 CLAIRBORO, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 2555 WINDWOOD LANE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-14 2019 BARTON AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2002-01-14 2019 BARTON AVENUE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2002-01-14 TAMERA, KINSMAN K -

Documents

Name Date
Voluntary Dissolution 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-14
Domestic Profit 2001-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State