Entity Name: | FIRST INVESTORS MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST INVESTORS MORTGAGE CORPORATION 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 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P93000011460 |
FEI/EIN Number |
650385139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 SW 82 AVE, 315, MIAMI, FL, 33166, US |
Mail Address: | 3785 SW 82ND AVE, #315, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST INVESTORS MORTGAGE CORPORATION, KENTUCKY | 0460365 | KENTUCKY |
Name | Role | Address |
---|---|---|
SNOLL DAVEED R | Treasurer | 1251 SWAN AVE, MIAMI SPRINGS, FL, 33166 |
SIEGRIST GENE P | Agent | 3785 NW 82ND AVE, MIAMI, FL, 33166 |
SIEGRIST GENE P | Director | 1521 N.W. 180 WAY, PEMBROKE PINES, FL, 33029 |
SNOLL DAVEED R | Secretary | 1251 SWAN AVE, MIAMI SPRINGS, FL, 33166 |
LAZAR LESTER | Director | 12150 SW 92ND AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 3785 SW 82 AVE, 315, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-29 | 3785 NW 82ND AVE, SUITE 315, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-16 | 3785 SW 82 AVE, 315, MIAMI, FL 33166 | - |
REINSTATEMENT | 1996-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-09-16 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State