Search icon

PRIME MORTGAGE FUNDING CORP.

Company Details

Entity Name: PRIME MORTGAGE FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000096569
FEI/EIN Number 201249832
Address: 2133 SW HAYWORTH AVENUE, PORT ST. LUCIE, FL, 34953
Mail Address: 3209 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROPER KIM Agent 2617 SW CADET CLICLE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
ROPER KIM President 2617 SW CADET CIRCLE, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
ROPER KIM Vice President 2617 SW CADET CIRCLE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
ROPER KIM Secretary 2617 SW CADET CIRCLE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
ROPER KIM Treasurer 2617 SW CADET CIRCLE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 2133 SW HAYWORTH AVENUE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 ROPER, KIM No data
CHANGE OF MAILING ADDRESS 2005-04-27 2133 SW HAYWORTH AVENUE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2617 SW CADET CLICLE, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State