Search icon

NORTH AMERICAN HOME FUNDING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTH AMERICAN HOME FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN HOME 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: 19 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000128704
FEI/EIN Number 421684204

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

Address: 2660 TOWNSGATE RD, SUITE 800, WESTLAKE VILLAGE, CA, 91361
Mail Address: 2660 TOWNSGATE RD, SUITE 800, WESTLAKE VILLAGE, CA, 91361
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN HOME FUNDING, INC., NEW YORK 3319213 NEW YORK
Headquarter of NORTH AMERICAN HOME FUNDING, INC., COLORADO 20061422966 COLORADO
Headquarter of NORTH AMERICAN HOME FUNDING, INC., CONNECTICUT 0849056 CONNECTICUT
Headquarter of NORTH AMERICAN HOME FUNDING, INC., IDAHO 499903 IDAHO
Headquarter of NORTH AMERICAN HOME FUNDING, INC., ILLINOIS CORP_64697129 ILLINOIS

Key Officers & Management

Name Role Address
AZARI FARIBA V President 6846 SAUSALITO AVENUE, WEST HILLS, CA, 91307
MITCHELL THOMAS Agent 2068 WEST SUNRISE STREET, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2660 TOWNSGATE RD, SUITE 800, WESTLAKE VILLAGE, CA 91361 -
CHANGE OF MAILING ADDRESS 2008-04-29 2660 TOWNSGATE RD, SUITE 800, WESTLAKE VILLAGE, CA 91361 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2068 WEST SUNRISE STREET, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2008-04-23 MITCHELL, THOMAS -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-05-12
Domestic Profit 2005-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State