Search icon

PERRINE MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PERRINE MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRINE MORTGAGE COMPANY, INC. 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: 19 Aug 1959 (66 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 227148
FEI/EIN Number 592838751

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

Address: 11355 S DIXIE HWY, MIAMI, FL, 33156, US
Mail Address: 11355 S DIXIE HWY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENDRICH, HOWARD J Vice President 16500 S.W. 74TH AVE., MIAMI, FL, 33156
TENDRICH, SAM President 1402 DEVONSHIRE WAY, PALM BEACH GARDENS, FL, 33418
TENDRICH HOWARD J. Agent 11355 S. DIXIE HWY., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 11355 S DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2000-04-14 11355 S DIXIE HWY, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 11355 S. DIXIE HWY., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1993-03-17 TENDRICH, HOWARD J. -

Documents

Name Date
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State