Entity Name: | COMPETITIVE TITLE AGENCY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 13 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | F03000006423 |
FEI/EIN Number |
571192611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 MAIN STREET, 2ND FLOOR, REISTERSTOWN, MD, 21136 |
Mail Address: | 316 MAIN STREET, 2ND FLOOR, REISTERSTOWN, MD, 21136 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
ROSENSTEEN SARAH | CDVS | 6 RICHARDS GREEN COURT, OWINGS MILLS, MD, 21117 |
ROSENSTEEN SHERRY | Director | 316 MAIN STREET 2ND FLOOR, REISTERSTOWN, MD, 21136 |
ROSENSTEEN SHERRY | Vice President | 316 MAIN STREET 2ND FLOOR, REISTERSTOWN, MD, 21136 |
ROSENSTEEN SHERRY | President | 316 MAIN STREET 2ND FLOOR, REISTERSTOWN, MD, 21136 |
ROSENSTEEN SHERRY | Treasurer | 316 MAIN STREET 2ND FLOOR, REISTERSTOWN, MD, 21136 |
LEVINE & STIVERS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-13 | - | - |
REGISTERED AGENT CHANGED | 2020-01-13 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-08 | 5429 Oakmont Village Circle, Lakeworth, FL 33463 | - |
REINSTATEMENT | 2015-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-09 | 316 MAIN STREET, 2ND FLOOR, REISTERSTOWN, MD 21136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-09 | 316 MAIN STREET, 2ND FLOOR, REISTERSTOWN, MD 21136 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | LEVINE & STIVERS, LLC | - |
Name | Date |
---|---|
Withdrawal | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-05-08 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State