Search icon

DUPONT MORTGAGE INC

Company Details

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

Agent

Name Role Address
duPont Chae Agent 428 Broad Ave. S., Naples, FL, 34102

President

Name Role Address
DUPONT CHAE President 428 Broad Ave. S., Naples, FL, 34102

Events

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

Debts

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

Documents

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