Search icon

DUPONT MORTGAGE CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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