Entity Name: | TRUST TITLE COMPANY |
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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 07 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2012 (13 years ago) |
Document Number: | F06000002187 |
FEI/EIN Number |
542025740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 ISAAC NEWTON SQUARE, N., STE 250, RESTON, VA, 20190 |
Mail Address: | 11440 ISAAC NEWTON SQUARE, N., STE 250, RESTON, VA, 20190 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
GARDNER CHRISTOPHER W | President | 8230 BOONE BLVD STE 125, VIENNA, VA, 22182 |
BISULCA ANDREW C | Vice President | 8230 BOONE BLVD., STE. 125, VIENNA, VA, 22182 |
BISULCA ANDREW C | Secretary | 8230 BOONE BLVD., STE. 125, VIENNA, VA, 22182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08366900858 | TT LENDER SOLUTIONS | EXPIRED | 2008-12-31 | 2013-12-31 | - | 2603 MAITLAND CENTER PARKWAY, SUITE C, MAITLAND, FL, 32751 |
G08231700047 | NATIONAL HOME BUILDER ADVISORS | EXPIRED | 2008-08-18 | 2013-12-31 | - | 2701 MAITLAND CENTER PKWY, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 11440 ISAAC NEWTON SQUARE, N., STE 250, RESTON, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 11440 ISAAC NEWTON SQUARE, N., STE 250, RESTON, VA 20190 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000619279 | LAPSED | 1000000617630 | LEON | 2014-05-05 | 2024-05-09 | $ 939.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000982935 | LAPSED | 1000000509780 | LEON | 2013-05-10 | 2023-05-22 | $ 1,035.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-02-07 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-02-21 |
ANNUAL REPORT | 2008-01-29 |
Reg. Agent Change | 2007-06-18 |
ANNUAL REPORT | 2007-04-03 |
Foreign Profit | 2006-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State