- Home >
- U.S. >
- California >
- Orange
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ameriquest Mortgage Company
Active Orange, CA
Ameriquest Mortgage Company Overview
Ameriquest Mortgage Company filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 6, 1994 and is approximately thirty-one years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ameriquest Mortgage Company
Network Visualizer
Advertisements
Key People
Who own Ameriquest Mortgage Company
Name | |
---|---|
Jeffrey Ullen |
President
|
Aseem Mital 4 |
President
Director
|
Michael O. Gibson 4 |
President
CEO
|
Michael Urtel 1 |
President
|
Karen Christensen 18 |
CFO
|
Stasia Madigan 4 |
CFO
Treasurer
Director
Chief Financial Officer
|
Denise Apicella 5 |
Treasurer
Secretary
|
Adam J. Bass 30 |
Director
Secretary
Vice President
|
Kevin Morefield 5 |
Director
|
Dallas O. Boardman |
Director
|
Sanford Deutsch |
Director
|
John P. Grazer 23 |
Srvp
|
Showing 8 records out of 12
Corporate Filings for Ameriquest Mortgage Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000004204 |
Date Filed: | Friday, August 12, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 10168206 |
Date Filed: | Thursday, September 15, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01892562 |
Date Filed: | Wednesday, July 6, 1994 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C17285-1994 |
Date Filed: | Friday, November 4, 1994 |
Date Expired: | Monday, February 4, 2013 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1847139 |
Date Filed: | Wednesday, August 24, 1994 |
Date Expired: | Friday, December 26, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/24/1994 | Name History/Actual | Long Beach Mortgage Company |
![]() |
9/15/1994 | Application For Certificate Of Authority | |
![]() |
11/4/1994 | Foreign Qualification | |
![]() |
2/13/1995 | Assumed Name Certificate | |
![]() |
8/12/1996 | Change Of Registered Agent/Office | |
![]() |
8/22/1996 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 CMA |
![]() |
2/28/1997 | ABAND | |
![]() |
5/1/1997 | Application For Amended Certificate Of Authority | |
![]() |
5/1/1997 | Amendment | (2)PGS. MMR LONG BEACH MORTGAGE COMPANY MMRBFc 00001 |
![]() |
5/20/1997 | Name History/Actual | Ameriquest Mortgage Company |
![]() |
11/20/1998 | Change Of Registered Agent/Office | |
![]() |
12/6/1998 | Annual List | |
![]() |
11/12/1999 | Annual List | |
![]() |
9/28/2000 | Change Of Registered Agent/Office | |
![]() |
11/6/2000 | Annual List | |
![]() |
10/29/2001 | Change of Office by Registered Agent | |
![]() |
11/2/2001 | Annual List | |
![]() |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA |
![]() |
12/13/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
10/21/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/5/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
10/7/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
10/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
11/8/2007 | Annual List | |
![]() |
11/14/2008 | Annual List | 2008/2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
11/13/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
6/16/2010 | Amended List | |
![]() |
10/28/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/1/2011 | Annual List | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
12/8/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/7/2013 | Withdrawal | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Ameriquest Mortgage Company
![]() |
Serial Number:
76422241
Drawing Code: 1000
|
![]() |
Serial Number:
76589870
Drawing Code: 5000
|
![]() |
Serial Number:
76578806
Drawing Code: 3000
|
![]() |
Serial Number:
76404512
Drawing Code: 3000
|
![]() |
Serial Number:
76547166
Drawing Code: 3000
|
![]() |
Serial Number:
76468339
Drawing Code: 1000
|
![]() |
Serial Number:
75909579
Drawing Code: 3000
|
![]() |
Serial Number:
76506223
Drawing Code: 1000
|
![]() |
Serial Number:
76506224
Drawing Code: 1000
|
![]() |
Serial Number:
76283179
Drawing Code: 1000
|
Previous Trademarks for Ameriquest Mortgage Company
![]() |
Serial Number:
76477448
Drawing Code: 1000
|
![]() |
Serial Number:
76561347
Drawing Code: 5000
|
![]() |
Serial Number:
76312373
Drawing Code: 3000
|
![]() |
Serial Number:
76312374
Drawing Code: 3000
|
![]() |
Serial Number:
76505264
Drawing Code: 1000
|
![]() |
Serial Number:
76480436
Drawing Code: 3000
|
![]() |
Serial Number:
76477445
Drawing Code: 1000
|
![]() |
Serial Number:
76505261
Drawing Code: 1000
|
![]() |
Serial Number:
76505271
Drawing Code: 1000
|
![]() |
Serial Number:
76277891
Drawing Code: 3000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Ameriquest Mortgage Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ameriquest Mortgage Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records