Search icon

MFC MORTGAGE, INC. OF FLORIDA - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MFC MORTGAGE, INC. OF FLORIDA, KENTUCKY 0678520 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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