Entity Name: | MFC MORTGAGE, INC. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MFC MORTGAGE, INC. OF FLORIDA 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: | 15 Apr 1991 (34 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | S46092 |
FEI/EIN Number |
593061810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 TRAFALGAR COURT, SUITE 320 WEST, MAITLAND, FL, 32751 |
Mail Address: | 851 TRAFALGAR COURT, SUITE 320 WEST, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MFC MORTGAGE, INC. OF FLORIDA, KENTUCKY | 0678520 | KENTUCKY |
Name | Role | Address |
---|---|---|
WOLF RONALD W | Director | 202 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
WOLF RONALD W | Vice President | 202 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
WOLF RONALD W | President | 202 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
WOLF RONALD W | Secretary | 202 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
NORRIS RICHARD A | President | 851 TRAFALGAR COURT-SUITE 320 WEST, MAITLAND, FL, 32751 |
MENKER DAVID R | Secretary | 851 TRAFALGAR COURT-SUITE 320 WEST, MAITLAND, FL, 32751 |
MENKER DAVID R | Vice President | 851 TRAFALGAR COURT-SUITE 320 WEST, MAITLAND, FL, 32751 |
GILLIAM DONALD A | Secretary | 851 TRAFALGAR COURT, MAITLAND, FL, 32751 |
GILLIAM DONALD A | Vice President | 851 TRAFALGAR COURT, MAITLAND, FL, 32751 |
NORRIS RICHARD A | Agent | 851 TRAFALGAR COURT, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-28 | 851 TRAFALGAR COURT, SUITE 320 WEST, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2010-08-28 | 851 TRAFALGAR COURT, SUITE 320 WEST, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-27 | 851 TRAFALGAR COURT, SUITE 320 WEST, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-27 | NORRIS, RICHARD A | - |
AMENDMENT | 2006-12-01 | - | - |
AMENDMENT | 2006-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-14 |
Reg. Agent Change | 2010-08-27 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-05-30 |
Amendment | 2006-12-01 |
Amendment | 2006-08-16 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State