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 |
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 |
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 | - |
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