Search icon

LENDER'S SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LENDER'S SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Dec 1988 (37 years ago)
Date of dissolution: 25 Aug 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2003 (22 years ago)
Document Number: P22257
FEI/EIN Number 251594617
Address: 700 CHERRINGTON PKWY, CORAOPOLIS, PA, 15108, US
Mail Address: 17911 VON KARMAN AVE., SUITE 300, IRVINE, CA, 92614, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRAZIER RONALD President 4050 CALLE REAL, SANTA BARBARA, CA, 93110
STINSON ALAN L Executive Vice President 4050 CALLE REAL, SANTA BARBARA, CA, 93110
STINSON ALAN L Director 4050 CALLE REAL, SANTA BARBARA, CA, 93110
FARENGA PATRICK Vice President 4050 CALLE REAL, SANTA BARBARA, CA, 93110
VELEZ FERNANDO J Vice President 4050 CALLE REAL, SANTA BARBARA, CA, 93110
QUIRK RAYMOND R Chief Executive Officer 4050 CALLE REAL, SANTA BARBARA, CA, 93110
QUIRK RAYMOND R Director 4050 CALLE REAL, SANTA BARBARA, CA, 93110
FOLEY WILLIAM Director 4050 CALLE REAL, SANTA BARBARA, CA, 93110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-25 - -
CHANGE OF MAILING ADDRESS 2003-04-14 700 CHERRINGTON PKWY, CORAOPOLIS, PA 15108 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 700 CHERRINGTON PKWY, CORAOPOLIS, PA 15108 -
NAME CHANGE AMENDMENT 1992-06-19 LENDER'S SERVICE, INC. -

Documents

Name Date
Withdrawal 2003-08-25
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State