Entity Name: | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESIDENTIAL MORTGAGE CORPORATION (IMC), 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: | 24 Oct 1997 (28 years ago) |
Date of dissolution: | 23 Dec 1999 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 1999 (25 years ago) |
Document Number: | P97000091428 |
FEI/EIN Number |
582350618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5901 EAST FOWLER AVENUE, TAMPA, FL, 33617-2362, US |
Address: | 100 MIDWAY ROAD, SUITE 21, CRANSTON, RI, 02920, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., MISSISSIPPI | 654710 | MISSISSIPPI |
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., RHODE ISLAND | 000099173 | RHODE ISLAND |
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., NEW YORK | 2232277 | NEW YORK |
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., KENTUCKY | 0453836 | KENTUCKY |
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., CONNECTICUT | 0583843 | CONNECTICUT |
Headquarter of | RESIDENTIAL MORTGAGE CORPORATION (IMC), INC., ILLINOIS | CORP_59681575 | ILLINOIS |
Name | Role | Address |
---|---|---|
STRUCK HARRY C | Director | 100 MIDWAY ROAD, SUITE 21, CRANSTON, RI, 02920 |
C T CORPORATION SYSTEM | Agent | - |
STRUCK HARRY C | President | 100 MIDWAY ROAD, SUITE 21, CRANSTON, RI, 02920 |
NICHOLAS GEORGE | Director | 5901 EAST FOWLER AVENUE, TAMPA, FL, 336172362 |
NICHOLAS GEORGE | Vice President | 5901 EAST FOWLER AVENUE, TAMPA, FL, 336172362 |
MIDDLETON THOMAS G | Chairman | 5901 EAST FOWLER AVENUE, TAMPA, FL, 336172362 |
MIDDLETON THOMAS G | Vice President | 5901 EAST FOWLER AVENUE, TAMPA, FL, 336172362 |
WILLIAMS LAURIE S | Vice President | 5901 E. FOWLER AVNEUE, TAMPA, FL, 336172362 |
WILLIAMS LAURIE S | Secretary | 5901 E. FOWLER AVNEUE, TAMPA, FL, 336172362 |
MCCARTHY SUSAN W | Vice President | 1301 VIRGINIA DRIVE, SUITE 110, FT. WASHINGTON, PA, 19034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-28 | 100 MIDWAY ROAD, SUITE 21, CRANSTON, RI 02920 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-10-05 |
Voluntary Dissolution | 1999-12-23 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-04-28 |
Reg. Agent Change | 1997-11-13 |
Domestic Profit Articles | 1997-10-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State