Search icon

HARTFORD NATIONAL TITLE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HARTFORD NATIONAL TITLE, 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: 24 Mar 2006 (19 years ago)
Branch of: HARTFORD NATIONAL TITLE, INC., CONNECTICUT (Company Number 0810787)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F06000001900
FEI/EIN Number 202310704

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

Address: 185 Plains Road, MILFORD, CT, 06461, US
Mail Address: 185 Plains Road, MILFORD, CT, 06461, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
PENNER SCOTT President 185 Plains Road, MILFORD, CT, 06461
WALSH JOHN Director 185 Plains Road, MILFORD, CT, 06461
PENNER SCOTT Director 185 Plains Road, MILFORD, CT, 06461
WALSH JOHN Treasurer 185 Plains Road, MILFORD, CT, 06461
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 185 Plains Road, MILFORD, CT 06461 -
CHANGE OF MAILING ADDRESS 2014-02-25 185 Plains Road, MILFORD, CT 06461 -
REGISTERED AGENT NAME CHANGED 2011-12-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-06-11
Reg. Agent Change 2011-12-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-02
Foreign Profit 2006-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State