Search icon

EMBASSY LOANS, INC. - Florida Company Profile

Company Details

Entity Name: EMBASSY LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBASSY LOANS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P05000163807
FEI/EIN Number 204072108

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

Address: 157 N STATE ROAD 7, PLANTATION, FL, 33317, US
Mail Address: 157 N STATE ROAD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001401569 6335 Stirling Road, Davie, FL, 33314 6335 Stirling Road, Davie, FL, 33314 -

Filings since 2012-05-18

Form type D
File number 021-178485
Filing date 2012-05-18
File View File

Filings since 2010-12-15

Form type D
File number 021-151941
Filing date 2010-12-15
File View File

Filings since 2008-12-16

Form type REGDEX
File number 021-103922
Filing date 2008-12-16
File View File

Filings since 2007-05-24

Form type REGDEX
File number 021-103922
Filing date 2007-05-24
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMBASSY LOANS 401(K) PLAN 2020 204072108 2021-07-06 EMBASSY LOANS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522291
Sponsor’s telephone number 9548628694
Plan sponsor’s address 10000 STIRLING ROAD, SUITE 5, COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing BENJAMIN LASH
Valid signature Filed with authorized/valid electronic signature
EMBASSY LOANS 401(K) PLAN 2019 204072108 2020-06-01 EMBASSY LOANS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522291
Sponsor’s telephone number 9548628694
Plan sponsor’s address 10000 STIRLING ROAD, SUITE 5, COOPER CITY, FL, 33024
EMBASSY LOANS 401(K) PLAN 2018 204072108 2019-04-30 EMBASSY LOANS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522291
Sponsor’s telephone number 9548628694
Plan sponsor’s address 10000 STIRLING ROAD, SUITE 5, COOPER CITY, FL, 33024
EMBASSY LOANS 401(K) PLAN 2017 204072108 2018-06-25 EMBASSY LOANS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522291
Sponsor’s telephone number 9548628694
Plan sponsor’s address 10000 STIRLING ROAD, SUITE 5, COOPER CITY, FL, 33024

Key Officers & Management

Name Role Address
JAMES MARCUS H Chairman 157 N STATE ROAD 7, PLANTATION, FL, 33317
BOYD-WALKER CHARMAINE Director 157 N STATE ROAD 7, PLANTATION, FL, 33317
SHAW MICHAEL Director 157 N STATE ROAD 7, PLANTATION, FL, 33317
FARQUHARSON NERISHA Director 157 N STATE ROAD 7, PLANTATION, FL, 33317
CAMPBELL HUGH Chief Executive Officer 157 N STATE ROAD 7, PLANTATION, FL, 33317
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017316 FINANCIAL RECOVERY SERVICES EXPIRED 2010-02-23 2015-12-31 - 6335 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 157 N STATE ROAD 7, PLANTATION, FL 33317 -
AMENDMENT 2023-11-14 - -
CHANGE OF MAILING ADDRESS 2023-11-14 157 N STATE ROAD 7, PLANTATION, FL 33317 -
AMENDMENT 2022-08-08 - -
AMENDMENT 2022-04-08 - -
AMENDMENT 2019-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 CORPORATION SERVICE COMPANY -
MERGER 2018-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000187817

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000297958 ACTIVE 50-2017-CA-043335-XXXX-XX 18TH JUDICIAL CIRCUIT COURT 2020-09-02 2025-09-10 $44,694.08 THOMAS D. CALLIN, 1925 CAVENDISH CT, ROCKLEDGE, FL 32955

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-11-14
ANNUAL REPORT 2023-04-14
Amendment 2022-08-08
ANNUAL REPORT 2022-04-20
Amendment 2022-04-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-24
Amendment 2019-11-07
ANNUAL REPORT 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State