Search icon

FIRST MERIDIAN MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST MERIDIAN MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST MERIDIAN MORTGAGE CORPORATION 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 Jun 2004 (21 years ago)
Date of dissolution: 19 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: P04000096948
FEI/EIN Number 201318571

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

Address: 9051 FLORIDA MINING BLVD, 105, TAMPA, FL, 33634
Mail Address: 9051 FLORIDA MINING BLVD, 105, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST MERIDIAN MORTGAGE CORPORATION, MINNESOTA f85062c6-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIRST MERIDIAN MORTGAGE CORPORATION, CONNECTICUT 0847994 CONNECTICUT
Headquarter of FIRST MERIDIAN MORTGAGE CORPORATION, ILLINOIS CORP_64697536 ILLINOIS

Key Officers & Management

Name Role Address
WETZEL JEREMY M Chief Executive Officer 13324 WESTBURY WAY, GOSHEN, KY, 40026
WETZEL JEREMY M Director 13324 WESTBURY WAY, GOSHEN, KY, 40026
PANTELARAS GEORGE N President 5012 LONG BOAT BLVD, TAMPA, FL, 33615
PANTELARAS GEORGE N Director 5012 LONG BOAT BLVD, TAMPA, FL, 33615
HILL AARON K Chief Operating Officer 1115 MILES VIEW COURT, LOUISVILLE, KY, 40245
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900078 DIVERSIFIED MORTGAGE SERVICES EXPIRED 2008-07-10 2013-12-31 - 9051 FLORIDA MINING BV, SUITE 105, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-09-19 - -
VOLUNTARY DISS W/ NOTICE 2011-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2008-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 9051 FLORIDA MINING BLVD, 105, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2007-01-23 9051 FLORIDA MINING BLVD, 105, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2005-01-04 NRAI SERVICES, INC -
AMENDMENT 2004-10-28 - -
NAME CHANGE AMENDMENT 2004-07-30 FIRST MERIDIAN MORTGAGE CORPORATION -
NAME CHANGE AMENDMENT 2004-07-12 FIRST MERIDIAN FINANCIAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000956002 LAPSED 2009 SC 00325 LAKE CTY. CT. 2009-03-10 2014-03-23 $3054.32 LEIGH ANNE HAGERMAN, 104 CHERRY BLOSSOM LANE, LADY LAKE, FL 32159

Documents

Name Date
CORAPVDWN 2011-09-19
DEBIT MEMO# 05833-B 2011-08-05
CORAPVDWN 2011-05-09
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-11-16
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-18
Amendment 2008-07-21
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State