Search icon

ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C. - Florida Company Profile

Branch

Company Details

Entity Name: ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C.
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: 22 Mar 2004 (21 years ago)
Branch of: ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C., CONNECTICUT (Company Number 1167938)
Date of dissolution: 08 Dec 2014 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: F04000001565
FEI/EIN Number 200750564

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

Address: 290 Highland Ave., CHESHIRE, CT, 06410, US
Mail Address: 290 Highland Ave., CHESHIRE, CT, 06410, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Baillie Donald S President 290 Highland Ave., CHESHIRE, CT, 06410
Hershman Jay Secretary 290 Highland Ave., CHESHIRE, CT, 06410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
DOMESTICATED 2014-12-08 - P14000098506
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 290 Highland Ave., CHESHIRE, CT 06410 -
CHANGE OF MAILING ADDRESS 2013-04-05 290 Highland Ave., CHESHIRE, CT 06410 -
REINSTATEMENT 2010-07-21 - -
REGISTERED AGENT NAME CHANGED 2010-07-21 BUSINESS FILINGS INCORPORATED -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-01-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-07-21
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-27
REINSTATEMENT 2006-01-20
Foreign Profit 2004-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State