Search icon

NORTH AMERICAN MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1992 (33 years ago)
Date of dissolution: 05 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2002 (23 years ago)
Document Number: P37297
FEI/EIN Number 680267088

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

Address: 6200 COURTNEY CAMPBELL CSY, STE 300, TAMPA, FL, 33607
Mail Address: P.O. BOX 834, SEATTLE, WA, 98111-9980
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CROOM JUDSON H President 6200 COURTNEY CAMPBELL CAUSEWAY STE. 300, TAMPA, FL, 33607
MIRRO RICHARD A Chief Executive Officer 6200 COURTNEY CAMPBELL CAUSEWAY STE. 300, TAMPA, FL, 33607
KNOERZER ELIZABETH Secretary 589 FIFTH AVE, NEW YORK, NY, 10017
TOAL LAWRENCE J Director 589 FIFTH AVE, NEW YORK, NY, 10017
BENNETT ARTHUR C Director 589 FIFTH AVE, NEW YORK, NY, 10017
MUNOZ CARLOS H Director 589 FIFTH AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-05 - -
CHANGE OF MAILING ADDRESS 2002-03-05 6200 COURTNEY CAMPBELL CSY, STE 300, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 6200 COURTNEY CAMPBELL CSY, STE 300, TAMPA, FL 33607 -

Documents

Name Date
Withdrawal 2002-03-05
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-17
Reg. Agent Change 1998-10-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State