Search icon

REALTOR'S TITLE CORPORATION

Company Details

Entity Name: REALTOR'S TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Aug 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000004101
FEI/EIN Number 753067187
Address: 10701 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243
Mail Address: 10701 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243
Place of Formation: KENTUCKY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Manager

Name Role Address
ENNENBACH TED V Manager 10701 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 10701 SHELBYVILLE ROAD, LOUISVILLE, KY 40243 No data
CHANGE OF MAILING ADDRESS 2006-11-22 10701 SHELBYVILLE ROAD, LOUISVILLE, KY 40243 No data
REGISTERED AGENT NAME CHANGED 2004-02-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-25
Foreign Profit 2003-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State