Search icon

ENCORE FINANCIAL CORP.

Company Details

Entity Name: ENCORE FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P15000020599
FEI/EIN Number 47-5645772
Address: 159 Crocker Park Blvd, Westlake, OH, 44145, US
Mail Address: 159 Crocker Park Blvd, Westlake, OH, 44145, US
Place of Formation: FLORIDA

Agent

Name Role Address
BALAS LISA Agent 151 Portside, Cape Canaveral, FL, 32920

President

Name Role Address
STOCKDALE SCOTT P President 159 Crocker Park Blvd, Westlake, OH, 44145

Secretary

Name Role Address
STOCKDALE SCOTT P Secretary 159 Crocker Park Blvd, Westlake, OH, 44145

Treasurer

Name Role Address
STOCKDALE SCOTT P Treasurer 159 Crocker Park Blvd, Westlake, OH, 44145

Director

Name Role Address
STOCKDALE SCOTT P Director 159 Crocker Park Blvd, Westlake, OH, 44145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089810 SENIOR MORTGAGES EXPIRED 2019-08-21 2024-12-31 No data 159 CROCKER PARK BLVD, SUITE 400, WESTLAKE, OH, 44145
G18000084498 BIGGER BOX LOANS EXPIRED 2018-08-02 2023-12-31 No data 159 CROCKER PKWY. BLVD, SUITE 400, WESTLAKE, OH, 44145
G17000001457 ENCORE FINANCIAL CORP. EXPIRED 2017-01-04 2022-12-31 No data 1060 GRAHAM RD, SUITE A, CUYAHOGA FALLS, OH, 44224

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000391782. CONVERSION NUMBER 100000208501
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 159 Crocker Park Blvd, Suite 400, Westlake, OH 44145 No data
CHANGE OF MAILING ADDRESS 2018-02-23 159 Crocker Park Blvd, Suite 400, Westlake, OH 44145 No data
NAME CHANGE AMENDMENT 2017-02-14 ENCORE FINANCIAL CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 151 Portside, 202, Cape Canaveral, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
Name Change 2017-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
Domestic Profit 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State