Search icon

INTERCONTINENTAL MORTGAGE AND FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL MORTGAGE AND FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCONTINENTAL MORTGAGE AND FINANCIAL 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: 30 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000073257
FEI/EIN Number 650539912

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

Address: 21569 RED BAY ROAD, BOCA RATON, FL, 33433
Mail Address: 21569 RED BAY ROAD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERVILLE THOMAS P. President 21569 RED BAY ROAD, BOCA RATON, FL, 33433
SOMERVILLE WENDY A Secretary 21569 RED BAY ROAD, BOCA RATON, FL, 33433
SOMERVILLE WENDY A Treasurer 21569 RED BAY ROAD, BOCA RATON, FL, 33433
SOMERVILLE WENDY A Director 21569 RED BAY ROAD, BOCA RATON, FL, 33433
SOMERVILLE NICHOLAS W Vice President 21569 RED BAY ROAD, BOCA RATON, FL, 33433
SOMERVILLE THOMAS P Agent 21569 RED BAY ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-03-31 SOMERVILLE, THOMAS P -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State