Search icon

PREMIER ONE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: PREMIER ONE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER ONE 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000055323
FEI/EIN Number 593343984

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

Address: 105 S RIVERSIDE DRIVE, SUITE #150, INDIALANTIC, FL, 32903, US
Mail Address: 105 S RIVERSIDE DRIVE, SUITE #150, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHARDER ROBERT Director 2510 S HWY A1A, FT PIERCE, FL, 34949
DEHARDER ROBERT President 2510 S HWY A1A, FT PIERCE, FL, 34949
LAMBDIN DAN Vice President 1077 HWY AIA, SATELLITE BEACH, FL, 32937
WADDEKK JUANITA N Agent 105 S RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
DEHARDER ROBERT Secretary 2510 S HWY A1A, FT PIERCE, FL, 34949
DEHARDER ROBERT Treasurer 2510 S HWY A1A, FT PIERCE, FL, 34949
WADDELL JUANITA Vice President 105 S RIVERSIDE DRIVE, STE #150, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 105 S RIVERSIDE DRIVE, SUITE #150, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 1999-05-04 105 S RIVERSIDE DRIVE, SUITE #150, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 1999-05-04 WADDEKK, JUANITA N -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 105 S RIVERSIDE DRIVE, SUITE #150, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State