Entity Name: | DUPONT MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Mar 1983 (42 years ago) |
Branch of: | DUPONT MORTGAGE CORPORATION, CONNECTICUT (Company Number 0122736) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 855943 |
FEI/EIN Number |
061049764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 DALE ROAD, AVON, CT, 06001 |
Mail Address: | 34 DALE ROAD, AVON, CT, 06001 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
NAIM, NORMAN R. | President | 38 N. MAIN ST., WEST HARTFORD, CT |
NAIM, NORMAN R. | Director | 38 N. MAIN ST., WEST HARTFORD, CT |
RASAMNY, RICHARD | Secretary | 1125 PARK AVENUE, NEW YORK, NY. |
RASAMNY, RICHARD | Treasurer | 1125 PARK AVENUE, NEW YORK, NY. |
RASAMNY, RICHARD | Director | 1125 PARK AVENUE, NEW YORK, NY. |
RASAMNY, RAFIC | Director | 1067 FIFTH AVENUE, NEW YORK, NY. |
FERNEZ, JOHN | Vice President | 92 TANNER STREET, MANCHESTER, CT |
FERNEZ, JOHN | Director | 92 TANNER STREET, MANCHESTER, CT |
RASAMNY, ROBERT | Director | 34 ALPINE LANE, CHAPPAQUA, NY. |
PERLINI, RICHARD | Agent | 2004 POLK ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-10-10 | PERLINI, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-10-10 | 2004 POLK ST., HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-08-06 | 34 DALE ROAD, AVON, CT 06001 | - |
CHANGE OF MAILING ADDRESS | 1986-08-06 | 34 DALE ROAD, AVON, CT 06001 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State