Search icon

GENEVA MORTGAGE FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: GENEVA MORTGAGE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEVA MORTGAGE FUNDING, 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: 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: 09 Nov 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000003150
FEI/EIN Number 650364210

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

Address: 8010 N UNIVERSITY DR, 2ND FL, TAMARAC, FL, 33321, US
Mail Address: PO BOX 8594, CORAL SPRINGS, FL, 33075-8594, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG STEPHEN A Director 8010 N UNIVERSITY DR 2ND FL, TAMARAC, FL
GREENBERG STEPHEN A Agent 8010 N UNIVERSITY DR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-04-17 8010 N UNIVERSITY DR, 2ND FL, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 8010 N UNIVERSITY DR, 2ND FL, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-16 8010 N UNIVERSITY DR, 2ND FL, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 1993-05-01 GREENBERG, STEPHEN A -

Documents

Name Date
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State