Search icon

CBC MORTGAGE FUNDING, INC. - Florida Company Profile

Company Details

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

CBC 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000053732
FEI/EIN Number 200931860

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

Address: 150 WHITE PLAIINS ROAD, SUITE 210, TARRYTOWN, NY, 10591
Mail Address: 150 WHITE PLAIINS ROAD, SUITE 210, TARRYTOWN, NY, 10591
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDWARD President 35 PIERCE DRIVE, STONY POINT, NY, 10980
LOPEZ EDWARD Chief Executive Officer 35 PIERCE DRIVE, STONY POINT, NY, 10980
COMPLIANCE CONSULTING CORPORATION OF FL. Agent 521 LAKE AVENUE, SUITE 4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-23 150 WHITE PLAIINS ROAD, SUITE 210, TARRYTOWN, NY 10591 -
CHANGE OF MAILING ADDRESS 2005-11-23 150 WHITE PLAIINS ROAD, SUITE 210, TARRYTOWN, NY 10591 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-11-23
Domestic Profit 2004-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State