Entity Name: | DUPONT MORTGAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2019 (5 years ago) |
Document Number: | P15000030034 |
FEI/EIN Number | 47-3748050 |
Address: | 428 Broad Ave. S., Naples, FL, 34102, US |
Mail Address: | 428 Broad Ave. S., Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
duPont Chae | Agent | 428 Broad Ave. S., Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
DUPONT CHAE | President | 428 Broad Ave. S., Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-20 | 428 Broad Ave. S., Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-20 | 428 Broad Ave. S., Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-20 | duPont, Chae | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-20 | 428 Broad Ave. S., Naples, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000106732 | TERMINATED | 1000000771788 | COLLIER | 2018-02-12 | 2028-03-14 | $ 912.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-09-26 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State