IMPAC MORTGAGE CORP.


Address: 19500 Jamboree Rd, Irvine, CA 92612

IMPAC MORTGAGE CORP. (Business# 86035) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is August 22, 2008.

Business Overview

Business Name IMPAC MORTGAGE CORP.
Business ID 86035
File Number F30236
Principal Office Address 19500 Jamboree Rd
Irvine
CA 92612
Mailing Address 19500 Jamboree Rd
Irvine
CA 92612
Foreign Address 19500 Jamboree Rd
Irvine
CA 92612
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2008-08-22
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
President William S Ashmore 19500 Jamboree Rd, Irvine, CA 92612
Secretary Todd R Taylor 19500 Jamboree Rd, Irvine, CA 92612
Director William S Ashmore 19500 Jamboree Rd, Irvine, CA 92612
Director Joseph R Tomkinson 19500 Jamboree Rd, Irvine, CA 92612
Treasurer Todd R Taylor 19500 Jamboree Rd, Irvine, CA 92612

Business Trade Names

Trade Name ID Trade Name
167820 Impac Mortgage
299282 Cashcall Mortgage

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names IMPAC MORTGAGE CORP. 19500 Jamboree Rd, Irvine, CA 92612
Colorado Business Entities Impac Mortgage Corp. 19500 Jamboree Road, Irvine, CA 92612
Washington State Corporations IMPAC MORTGAGE CORP. 19500 Jamboree Rd, Irvine, CA 92612
Connecticut Business Registrations IMPAC MORTGAGE CORP. 19500 Jamboree Rd, Irvine, CA 92612
New York State Corporations IMPAC MORTGAGE CORP. 28 Liberty St., New York, New York 10005
Massachusetts Corporations IMPAC MORTGAGE CORP. 19500 Jamboree Rd., Irvine, CA 92612
Iowa Business Entities IMPAC MORTGAGE CORP. 19500 Jamboree Rd, Irvine, CA 92612
North Carolina Corporations Impac Mortgage Corp. 160 Mine Lake Ct Ste 200, Raleigh, NC 27615

Office Location

Street Address 19500 JAMBOREE RD
City IRVINE
State CA
Zip Code 92612

Business entities in the same location

Business Name Office Address Registered Agent Registration
Cashcall Mortgage 19500 Jamboree Rd, Irvine, CA 92612 Ct Corporation System 2015-01-30
Cps Marketing, Inc. 19500 Jamboree Rd, Irvine, CA 92612 Ct Corporation System 2013-06-07

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Advantage Solutions 18100 Von Karman Ave Ste 1000, Irvine, CA 92612 Corporation Service Company 2016-01-12
Power Protect Extended Services, Inc. 3161 Michelson Drive, Suite 1900, Irvine, CA 92612 National Registered Agents, Inc. 2014-08-05
Ingram Micro Services LLC 3351 Michelson Drive, Suite 100, Irvine, CA 92612 Corporation Service Company 2014-06-20
Roamba, Inc. 2465 Campus Dr, Irvine, CA 92612 Agent Resigned 2014-04-21
Bhh Affiliates, LLC 18500 Von Karman Ave, Suite 400, Irvine, CA 92612 Ct Corporation System 2013-09-27
Real Living Real Estate, LLC 18500 Von Karman Ave 400, Suite 400, Irvine, CA 92612 Ct Corporation System 2013-06-10
Brer Referral Services LLC 18500 Von Karman Ave#400, Irvine, CA 92612 Ct Corporation System 2013-06-10
Mount Olympus Mortgage Company 2600 Michelson Dr St 600, Irvine, CA 92612 Incorp Services Inc 2013-03-06
Consolidated Analytics, Inc. 19712 Macarthur Blvd 120, Irvine, CA 92612 Incorp Services Inc 2012-12-24
Hyundai Protection Plan, Inc. 3161 Michelson Dr #1900, Irvine, CA 92612 National Registered Agents, Inc. 2012-05-16
Find all businesses in zip 92612

Business Officer

Title Name Business Address Residence Address
President William S Ashmore 19500 Jamboree Rd, Irvine, CA 92612
Secretary Todd R Taylor 19500 Jamboree Rd, Irvine, CA 92612
Director William S Ashmore 19500 Jamboree Rd, Irvine, CA 92612
Director Joseph R Tomkinson 19500 Jamboree Rd, Irvine, CA 92612
Treasurer Todd R Taylor 19500 Jamboree Rd, Irvine, CA 92612

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on IMPAC MORTGAGE CORP..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches