Entity Name: | FLORIDA MORTGAGE PROVIDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MORTGAGE PROVIDERS, 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: | 02 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P15000020001 |
FEI/EIN Number |
47-3329496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 AMADOR PLACE, OVIEDO, FL, 32765, US |
Mail Address: | 2101 AMADOR PLACE, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA MORTGAGE PROVIDERS INC 401(K) PLAN | 2023 | 473329496 | 2024-03-11 | FLORIDA MORTGAGE PROVIDERS INC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-03-11 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4079631151 |
Plan sponsor’s address | 2101 AMADOR PL, OVIEDO, FL, 32765 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 4079631151 |
Plan sponsor’s address | 2101 AMADOR PL, OVIEDO, FL, 32765 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WARDIAN GILES A | President | 2101 AMADOR PLACE, OVIEDO, FL, 32765 |
WARDIAN GILES A | Agent | 2101 AMADOR PLACE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-07 | FLORIDA MORTGAGE PROVIDERS, INC | - |
REINSTATEMENT | 2017-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | WARDIAN, GILES A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
Name Change | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State