Search icon

ALKAN MORTGAGE CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALKAN MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALKAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1999 (26 years ago)
Document Number: P99000063404
FEI/EIN Number 593591757

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

Address: 615 Crescent Executive Court, Lake Mary, FL, 32746, US
Mail Address: 615 Crescent Executive Court, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1213445
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221325848
State:
COLORADO

Key Officers & Management

Name Role Address
SELLERS BURT President 615 Crescent Executive Court, Lake Mary, FL, 32746
Marziale Joseph Secretary 615 Crescent Executive Court, Lake Mary, FL, 32746
Purcell Jason Vice President 615 Crescent Executive Court, Lake Mary, FL, 32746
SELLERS BURT J Agent 249 Michael Drive, Longwood, FL, 32779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FE8RSYBWD8U1
UEI Expiration Date:
2025-11-09

Business Information

Doing Business As:
ALKAN MORTGAGE CORP
Activation Date:
2024-11-20
Initial Registration Date:
2023-11-30

Legal Entity Identifier

LEI Number:
5493005PT09Z02WXW551

Registration Details:

Initial Registration Date:
2017-05-13
Next Renewal Date:
2023-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593591757
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111616 ALKAN MORTGAGE CORPORATION DBA CERTIFIED MORTGAGE PLANNERS EXPIRED 2014-11-05 2019-12-31 - 1331 S. INTERNATIONAL PKWY, SUITE 2251, LAKE MARY, FL, 32746
G12000010787 DISTRESSED PROPERTY SOLUTIONS EXPIRED 2012-01-31 2017-12-31 - 1331 S. INTERNATIONAL PARKWAY, STE. 2251, LAKE MARY, FL, 32746
G06023900289 CERTIFIED MORTGAGE PLANNERS ACTIVE 2006-01-23 2027-12-31 - 615 CRESCENT EXECUTIVE COURT, SUITE 224, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 615 Crescent Executive Court, Suite 224, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-01-07 615 Crescent Executive Court, Suite 224, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 249 Michael Drive, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2012-01-09 SELLERS, BURT J -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1408800.00
Total Face Value Of Loan:
1408800.00

CFPB Complaint

Date:
2016-08-03
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1408800
Current Approval Amount:
1408800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1421421.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State