Search icon

LEHWALD, OROSEY & PEPE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: LEHWALD, OROSEY & PEPE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHWALD, OROSEY & PEPE MORTGAGE CORP. 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: 26 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K34208
FEI/EIN Number 592541723

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

Address: C/O HENRY W. LEHWALD, JR., 621 N.W. 53RD ST. ONE PARK PLACE, S 260, BOCA RATON, FL, 33487
Mail Address: C/O HENRY W. LEHWALD, JR., 621 N.W. 53RD ST. ONE PARK PLACE, S 260, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROSEY, JOHN G., JR. PCE 621 N.W. 53RD ST S 260, BOCA RATON, FL
PEPE, GERARD J. Executive Vice President 621 N.W. 53RD ST S260, BOCA RATON, FL
LEHWALD, HENRY W. JR. Chairman 621 N.W. 53RD ST S 260, BOCA RATON, FL
LEHWALD, HENRY W., JR. Agent ONE PARK PLACE, SUITE 260, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1989-05-09 - -

Documents

Name Date
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State