Search icon

HOMEBUYERS' 1STCHOICE MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: HOMEBUYERS' 1STCHOICE MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEBUYERS' 1STCHOICE MORTGAGE COMPANY 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000045907
FEI/EIN Number 900151522

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

Address: 640 Clematis St, Unit 3772, West Palm Beach, FL, 33402, US
Mail Address: 224 Datura St, Suite 1414, West Palm Beach, FL, 33401, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCON MARC C Secretary 640 Clematis St, West Palm Beach, FL, 33402
GARCON MARC C President 640 Clematis St, West Palm Beach, FL, 33402
MARC C. GARCON Agent 224 Datura St, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 224 Datura St, Suite 1414, West Palm Beach, FL 33401 -
REINSTATEMENT 2020-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 640 Clematis St, Unit 3772, West Palm Beach, FL 33402 -
CHANGE OF MAILING ADDRESS 2020-09-09 640 Clematis St, Unit 3772, West Palm Beach, FL 33402 -
REGISTERED AGENT NAME CHANGED 2020-09-09 MARC C. GARCON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-09
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-08-17
REINSTATEMENT 2005-10-06
Domestic Profit 2004-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907198404 2021-02-12 0455 PPP 640 Clematis St, West Palm Beach, FL, 33401-5306
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146250
Loan Approval Amount (current) 146250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5306
Project Congressional District FL-22
Number of Employees 9
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146818.97
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State