Search icon

1ST FLORIDA LENDING CORP

Headquarter

Company Details

Entity Name: 1ST FLORIDA LENDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: P07000104447
FEI/EIN Number 364616042
Address: 2151 CONSULATE DR, STE 8, ORLANDO, FL, 32837
Mail Address: 2151 CONSULATE DR, STE 8, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1ST FLORIDA LENDING CORP, ALABAMA 000-578-645 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2023 364616042 2024-05-22 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2022 364616042 2023-05-19 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2021 364616042 2022-04-04 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-04
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2020 364616042 2021-03-30 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2019 364616042 2020-04-27 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-24
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2018 364616042 2019-05-24 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-24
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature
1ST FLORIDA LENDING CORP. 401K PROFIT SHARING PLAN 2017 364616042 2018-07-26 1ST FLORIDA LENDING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 522110
Sponsor’s telephone number 3219472408
Plan sponsor’s address 2151 CONSULATE DRIVE, SUITE 8, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CARLOS MATOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing SYLVIA MARCHESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARCHESE SYLVIA Agent 2151 CONSULATE DR, ORLANDO, FL, 32837

President

Name Role Address
MARCHESE SYLVIA President 2151 CONSULATE DR. STE. 8, ORLANDO, FL, 32837

Vice President

Name Role Address
MATOS CARLOS Vice President 2151 CONSULATE DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113144 FLORIDA DIRECT LENDERS ACTIVE 2014-11-10 2029-12-31 No data 2151 CONSULATE DR, SUITE 8, ORLANDO, FLORIDA, FL, 32837
G14000112936 FLORIDA LENDING CORP ACTIVE 2014-11-09 2029-12-31 No data 2151 CONSULATE DR, SUITE 8, ORLANDO, FLORIDA, FL, 32837
G14000112557 1 FLORIDA LENDING EXPIRED 2014-11-07 2019-12-31 No data 2151 CONSULATE DR., SUITE 8, ORLANDO, FL, 32837
G14000112026 ONE FLORIDA LENDING ACTIVE 2014-11-06 2029-12-31 No data 2151 CONSULATE DR, SUITE 8, ORLANDO, FLORIDA, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT 2010-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-02-25
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State