Search icon

ATLANTIC TITLE COMPANY OF ORLANDO, INC.

Company Details

Entity Name: ATLANTIC TITLE COMPANY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 416883
FEI/EIN Number N/A
Address: 529 Versailles Dr, Suite 205, Maitland, FL 32751
Mail Address: 529 Versailles Dr, Suite 205, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Shams, Sidney H Agent 529 Versailles Dr, Suite 205, Maitland, FL 32751

President

Name Role Address
Shams, Sidney H President 529 Versailles Dr, Suite 205 Maitland, FL 32751

Director

Name Role Address
Shams, Sidney H Director 529 Versailles Dr, Suite 205 Maitland, FL 32751

Vice President

Name Role Address
Shams, Sidney H Vice President 529 Versailles Dr, Suite 205 Maitland, FL 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 529 Versailles Dr, Suite 205, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-04-29 529 Versailles Dr, Suite 205, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 529 Versailles Dr, Suite 205, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2014-06-24 Shams, Sidney H No data
NAME CHANGE AMENDMENT 1974-07-15 ATLANTIC TITLE COMPANY OF ORLANDO, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State