Search icon

UNION TITLE CORPORATION

Company Details

Entity Name: UNION TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1979 (45 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 647278
FEI/EIN Number 59-2427262
Address: 1901 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060
Mail Address: 1901 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LACK, JONATHAN D Agent 909 S. MIRAMAR AVENUE, INDIALANTIC, FL 32903

Director

Name Role Address
LACK, JONATHAN D Director 909 S. MIRAMAR AVENUE, INDIALANTIC, FL 32903

Vice President

Name Role Address
GARVEY, SHANNON A Vice President 1901 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060

President

Name Role Address
LACK, JONATHAN D President 909 S. MIRAMAR AVENUE, INDIALANTIC, FL 32903

Secretary

Name Role Address
LACK, JONATHAN D Secretary 909 S. MIRAMAR AVENUE, INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1901 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2007-04-30 1901 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 909 S. MIRAMAR AVENUE, INDIALANTIC, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2000-12-28 LACK, JONATHAN D No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-27
Reg. Agent Change 2000-12-28
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State