Search icon

UNITED MUTUAL FUNDING CORP.

Company Details

Entity Name: UNITED MUTUAL FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2001 (23 years ago)
Document Number: P01000075845
FEI/EIN Number 593734985
Address: 659 W Lumsden Rd, BRANDON, FL, 33511, US
Mail Address: 659 W Lumsden Rd, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SQ7Y0LPX6XSX98 P01000075845 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O SPIEGEL & UTRERA, P.A., 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, US-FL, US, 33145
Headquarters 659 W Lumsden Rd, Brandon, US-FL, US, 33511

Registration details

Registration Date 2017-09-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000075845

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LATIMER PATRICK J President 659 W Lumsden Rd, BRANDON, FL, 33511

Secretary

Name Role Address
LATIMER PATRICK J Secretary 659 W Lumsden Rd, BRANDON, FL, 33511

Treasurer

Name Role Address
LATIMER PATRICK J Treasurer 659 W Lumsden Rd, BRANDON, FL, 33511

Director

Name Role Address
LATIMER PATRICK J Director 659 W Lumsden Rd, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07270900200 UNITED MUTUAL FUNDING ACTIVE 2007-09-27 2027-12-31 No data 659 W LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 659 W Lumsden Rd, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-01-15 659 W Lumsden Rd, BRANDON, FL 33511 No data
AMENDMENT 2001-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State