Search icon

TRUP REALTY & MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: TRUP REALTY & MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUP REALTY & MORTGAGE, INC. 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000098660
FEI/EIN Number 650714154

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

Address: 4400 N. FEDERAL HWY., STE 11, BOCA RATON, FL, 33431
Mail Address: 4400 N. FEDERAL HWY., STE 11, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESENFELD JACQUELINE A Director 616 BOCA MARINA CT, BOCA RATON, FL, 33487
WIESENFELD JACQUELINE A Agent 616 BOCA MARINA CT, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 4400 N. FEDERAL HWY., STE 11, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2000-01-24 4400 N. FEDERAL HWY., STE 11, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 616 BOCA MARINA CT, BOCA RATON, FL 33487 -
REINSTATEMENT 1998-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-01-22
REINSTATEMENT 1998-11-16
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-12-04
Domestic Profit Articles 1996-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State