Search icon

RESMAC, INC.

Headquarter

Company Details

Entity Name: RESMAC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P08000111096
FEI/EIN Number 26-3943038
Address: 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH,, FL 33426
Mail Address: 4141 S NOGALES ST C102, WEST COVINA, CA 91792
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESMAC, INC., MISSISSIPPI 1069629 MISSISSIPPI
Headquarter of RESMAC, INC., RHODE ISLAND 000821275 RHODE ISLAND
Headquarter of RESMAC, INC., ALASKA 10039587 ALASKA
Headquarter of RESMAC, INC., ALABAMA 000-032-942 ALABAMA
Headquarter of RESMAC, INC., MINNESOTA bacdd313-13c1-e411-b14d-001ec94ffe7f MINNESOTA
Headquarter of RESMAC, INC., KENTUCKY 0873044 KENTUCKY
Headquarter of RESMAC, INC., KENTUCKY 0947115 KENTUCKY
Headquarter of RESMAC, INC., COLORADO 20121434474 COLORADO
Headquarter of RESMAC, INC., CONNECTICUT 1012159 CONNECTICUT
Headquarter of RESMAC, INC., IDAHO 629035 IDAHO
Headquarter of RESMAC, INC., IDAHO 5025481 IDAHO
Headquarter of RESMAC, INC., ILLINOIS CORP_68386357 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NDDCAIUX54S167 P08000111096 US-FL GENERAL NULL 1999-12-31

Addresses

Legal C/O Kopelowitz, Harvey G, 5400 Broken Sound Boulevard North West, Suite 600, Boca Raton, US-FL, US, 33487
Headquarters 5400 Broken Sound Boulevard North West, Suite 600, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2018-01-03
Last Update 2023-08-04
Status DUPLICATE
Next Renewal 2019-01-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000111096

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
Heckemeyer, Kevin President 1500 GATEWAY BLVD, SUITE 220 BOYNTON BEACH, FL 33426

Vice President

Name Role Address
Zhang, JJ Vice President 4141 S NOGALES ST C102, WEST COVINA, CA 91792

of Finance

Name Role Address
Zhang, JJ of Finance 4141 S NOGALES ST C102, WEST COVINA, CA 91792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063007 ECRID LENDING CORP ACTIVE 2022-05-19 2027-12-31 No data 398 NE 6TH AVENUE SUITE B, DELRAY BEACH, FL, 33483
G20000119203 LENDINGMAN ACTIVE 2020-09-14 2025-12-31 No data 398 NE 6TH AVENUE SUITE B, DELRAY BEACH, FL, 33483
G19000043585 REDSTONE WHOLESALE EXPIRED 2019-04-05 2024-12-31 No data 398 NE 6TH AVENUE, SUITE B, DELRAY BEACH, FL, 33483
G18000115359 LENDING MAN EXPIRED 2018-10-24 2023-12-31 No data 5400 BROKEN SOUND BLVD NW, SUITE 600, BOCA RATON, FL, 33487
G17000002152 CHRIS DOERING MORTGAGE EXPIRED 2017-01-06 2022-12-31 No data 3940 NW 16TH BOULEVARD, BUILDING A, GAINESVILLE, FL, 32605
G16000066021 LENDGENUITY EXPIRED 2016-07-06 2021-12-31 No data 6501 CONGRESS AVENUE SUITE 240, BOCA RATON, FL, 33487
G15000114405 RESMAC EXPIRED 2015-11-10 2020-12-31 No data 6501 CONGRESS AVENUE, BOCA RATON, FL, 33486
G13000119063 RESMAC HOME LOANS EXPIRED 2013-12-06 2018-12-31 No data 6501 CONGRESS AVE., SUITE 240, BOCA RATON, FL, 33487
G12000027088 NORTHERN CAPITAL RESIDENTIAL MORTGAGE EXPIRED 2012-03-19 2017-12-31 No data 501 S. FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401
G11000103698 WORKMAN MORTGAGE COMPANY EXPIRED 2011-10-24 2016-12-31 No data 6450 ANDERSON WAY, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2023-03-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH,, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH,, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 INCORP SERVICES, INC. No data
AMENDMENT 2018-11-01 No data No data
AMENDED AND RESTATEDARTICLES 2012-12-28 No data No data
AMENDED AND RESTATEDARTICLES 2011-03-24 No data No data
AMENDED AND RESTATEDARTICLES 2010-12-10 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-02-08 RESMAC, INC. No data
CANCEL ADM DISS/REV 2009-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-02-11
Off/Dir Resignation 2018-11-30

CFPB Complaint

Complaint Id Date Received Issue Product
2927135 2018-06-05 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company RESMAC, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-06-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-06-05
Complaint What Happened Lender : Resmac INC NMLS # XXXX Resmac is marketing as XXXX and calling borrowers who are on Dot not call list. They are not setup operationally to check against the Do not call list and are not compliant with CFPB.
Consumer Consent Provided Consent provided
1618441 2015-10-21 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely No
Company RESMAC, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-10-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-10-21
Consumer Consent Provided Consent not provided
1558083 2015-09-10 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company RESMAC, INC.
Product Mortgage
Sub Product Other mortgage
Date Received 2015-09-10
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-09-16
Consumer Consent Provided N/A
2135075 2016-09-27 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely No
Company RESMAC, INC.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-09-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-09-27
Complaint What Happened XXXX XXXX I sent in a loan application to Resmac Mortgage for a reverse mortgage. XXXX XXXX XXXX XXXX XXXX XXXX, XXXX Fl branch was the contact. i provided everything electronically. and called for updates several times. I never heard back and never got a Good Faith or any disclosure of any kind.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533597107 2020-04-10 0455 PPP 398 NE 6TH AVE # B, DELRAY BEACH, FL, 33483-5517
Loan Status Date 2021-10-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396600
Loan Approval Amount (current) 396600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-5517
Project Congressional District FL-22
Number of Employees 25
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3262556 RESMAC, INC. RESMAC INC TL4AW1PNCBE7 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426-7233
Capabilities Statement Link -
Phone Number 909-374-6995
Fax Number -
E-mail Address jj@resmac.com
WWW Page -
E-Commerce Website -
Contact Person JJ ZHANG
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 9VHC1
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 522310
NAICS Code's Description Mortgage and Nonmortgage Loan Brokers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Feb 2025

Sources: Florida Department of State