Entity Name: | ACT LENDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACT LENDING 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: | 01 May 1998 (27 years ago) |
Date of dissolution: | 17 Oct 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 17 Oct 2007 (18 years ago) |
Document Number: | P98000039806 |
FEI/EIN Number |
650833921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US |
Mail Address: | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACT LENDING CORPORATION, MISSISSIPPI | 889839 | MISSISSIPPI |
Headquarter of | ACT LENDING CORPORATION, RHODE ISLAND | 000150968 | RHODE ISLAND |
Headquarter of | ACT LENDING CORPORATION, ALABAMA | 000-931-942 | ALABAMA |
Headquarter of | ACT LENDING CORPORATION, NEW YORK | 3197700 | NEW YORK |
Headquarter of | ACT LENDING CORPORATION, MINNESOTA | 8535b242-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ACT LENDING CORPORATION, KENTUCKY | 0632312 | KENTUCKY |
Headquarter of | ACT LENDING CORPORATION, CONNECTICUT | 0795967 | CONNECTICUT |
Headquarter of | ACT LENDING CORPORATION, IDAHO | 497916 | IDAHO |
Headquarter of | ACT LENDING CORPORATION, ILLINOIS | CORP_64668072 | ILLINOIS |
Name | Role | Address |
---|---|---|
HAWS NELSON S | Director | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325 |
HAWS NELSON S | President | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2007-10-17 | - | - |
AMENDMENT AND NAME CHANGE | 2004-12-07 | ACT LENDING CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-01 | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2004-03-01 | 481 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 | - |
NAME CHANGE AMENDMENT | 2003-04-28 | ACT LENDING, CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000205558 | TERMINATED | 1000000102083 | 45853 604 | 2008-12-09 | 2029-01-22 | $ 3,409.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000441591 | ACTIVE | 1000000102083 | 45853 604 | 2008-12-09 | 2029-01-28 | $ 3,409.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08900000709 | LAPSED | 07-14429-CACE 12 | BROWARD CTY CIR CRT | 2007-09-24 | 2013-01-16 | $155001.40 | WELLS FARGO FINANCIAL LEASING, INC., MAC F4031-050, 800 WALNUT STREET, DES MOINES, IA 50309 |
J07000294960 | LAPSED | 07-011201 (12) | BROWARD COUNTY CIRCUIT COURT | 2007-09-11 | 2012-09-12 | $551,639.48 | BOLTON MEDICAL, INC., 799 INTERNATIONAL PARKWAY, SUNRISE, FLORIDA 33325 |
J07900014770 | LAPSED | 07-60852-CIV-DIMITROULEAS | US DIST CRT STHRN DIST FL | 2007-09-10 | 2012-09-27 | $7151652.43 | MORGAN STANLEY MORTGAGE CAPITAL, INC., 1633 BROADWAY, 25TH FLOOR, NEW YORK, NY 10019 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-07-19 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-03-14 |
Amendment and Name Change | 2004-12-07 |
ANNUAL REPORT | 2004-03-01 |
Name Change | 2003-04-28 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-04-20 |
ANNUAL REPORT | 2001-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State