Entity Name: | XCELERATED TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 12 May 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2009 (16 years ago) |
Document Number: | F07000001402 |
FEI/EIN Number | 351894884 |
Address: | 1025 GOSHEN ROAD, FT. WAYNE, IN, 46808 |
Mail Address: | 1025 GOSHEN ROAD, FT. WAYNE, IN, 46808 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
HOWENSTINE RANDALL S | President | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
Name | Role | Address |
---|---|---|
HOWENSTINE RANDALL S | Chairman | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
Name | Role | Address |
---|---|---|
HOWENSTINE RICHARD L | Director | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
HELLER DAVID L | Director | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
Name | Role | Address |
---|---|---|
HOWENSTINE RICHARD L | Treasurer | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
Name | Role | Address |
---|---|---|
HELLER DAVID L | Secretary | 1025 GOSHEN RD., FT. WAYNE, IN, 46808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-12 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2009-05-12 |
ANNUAL REPORT | 2008-05-01 |
Foreign Profit | 2007-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State