Search icon

RESMAC, INC. - Florida Company Profile

Headquarter

Company Details

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

RESMAC, 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: 29 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: P08000111096
FEI/EIN Number 263943038

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

Address: 1500 GATEWAY BLVD, BOYNTON BEACH,, FL, 33426, US
Mail Address: 4141 S NOGALES ST C102, WEST COVINA, CA, 91792, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

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

Key Officers & Management

Name Role Address
Heckemeyer Kevin President 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
INCORP SERVICES, INC. Agent -
Zhang JJ Vice President 4141 S NOGALES ST C102, WEST COVINA, CA, 91792

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JJ ZHANG
User ID:
P3262556
Trade Name:
RESMAC INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TL4AW1PNCBE7
CAGE Code:
9VHC1
UEI Expiration Date:
2026-04-15

Business Information

Doing Business As:
RESMAC INC
Activation Date:
2025-04-17
Initial Registration Date:
2024-02-28

Legal Entity Identifier

LEI Number:
549300NDDCAIUX54S167

Registration Details:

Initial Registration Date:
2018-01-03
Next Renewal Date:
2019-01-02
Registration Status:
DUPLICATE
Validation Source:
FULLY_CORROBORATED

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 - 398 NE 6TH AVENUE SUITE B, DELRAY BEACH, FL, 33483
G20000119203 LENDINGMAN ACTIVE 2020-09-14 2025-12-31 - 398 NE 6TH AVENUE SUITE B, DELRAY BEACH, FL, 33483
G19000043585 REDSTONE WHOLESALE EXPIRED 2019-04-05 2024-12-31 - 398 NE 6TH AVENUE, SUITE B, DELRAY BEACH, FL, 33483
G18000115359 LENDING MAN EXPIRED 2018-10-24 2023-12-31 - 5400 BROKEN SOUND BLVD NW, SUITE 600, BOCA RATON, FL, 33487
G17000002152 CHRIS DOERING MORTGAGE EXPIRED 2017-01-06 2022-12-31 - 3940 NW 16TH BOULEVARD, BUILDING A, GAINESVILLE, FL, 32605
G16000066021 LENDGENUITY EXPIRED 2016-07-06 2021-12-31 - 6501 CONGRESS AVENUE SUITE 240, BOCA RATON, FL, 33487
G15000114405 RESMAC EXPIRED 2015-11-10 2020-12-31 - 6501 CONGRESS AVENUE, BOCA RATON, FL, 33486
G13000119063 RESMAC HOME LOANS EXPIRED 2013-12-06 2018-12-31 - 6501 CONGRESS AVE., SUITE 240, BOCA RATON, FL, 33487
G12000027088 NORTHERN CAPITAL RESIDENTIAL MORTGAGE EXPIRED 2012-03-19 2017-12-31 - 501 S. FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401
G11000103698 WORKMAN MORTGAGE COMPANY EXPIRED 2011-10-24 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-03-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH,, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH,, FL 33426 -
REGISTERED AGENT NAME CHANGED 2021-12-03 INCORP SERVICES, INC. -
AMENDMENT 2018-11-01 - -
AMENDED AND RESTATEDARTICLES 2012-12-28 - -
AMENDED AND RESTATEDARTICLES 2011-03-24 - -
AMENDED AND RESTATEDARTICLES 2010-12-10 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-02-08 RESMAC, INC. -
CANCEL ADM DISS/REV 2009-10-08 - -

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

USAspending Awards / Financial Assistance

Date:
2025-03-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
271727.00
Total Face Value Of Loan:
271727.00
Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
368042.00
Total Face Value Of Loan:
368042.00
Date:
2024-12-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
192816.00
Total Face Value Of Loan:
192816.00
Date:
2024-11-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
259509.00
Total Face Value Of Loan:
259509.00
Date:
2024-11-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
343660.00
Total Face Value Of Loan:
343660.00

CFPB Complaint

Date:
2018-06-05
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-09-27
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-10-21
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-09-10
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
396600
Current Approval Amount:
396600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State