Search icon

SPH TITLE SE, INC.

Company Details

Entity Name: SPH TITLE SE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: F14000002260
FEI/EIN Number 30-0829765
Address: 444 W. NEW ENGLAND AVE., STE 202, WINTER PARK, FL, 32789, US
Mail Address: 15360 BARRANCA PARKWAY, IRVINE, CA, 92618, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

President

Name Role Address
Pearson Kevin President 15360 BARRANCA PARKWAY, IRVINE, CA, 92618

Vice President

Name Role Address
Wells Thomas Vice President 15360 BARRANCA PARKWAY, IRVINE, CA, 92618
YEGANEH MARINA Vice President 15360 BARRANCA PARKWAY, IRVINE, CA, 92618

Director

Name Role Address
Nicholson Larry T Director 15360 BARRANCA PARKWAY, IRVINE, CA, 92618
McCall Jeffrey J Director 15360 BARRANCA PARKWAY, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-28 No data No data
REGISTERED AGENT CHANGED 2016-12-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 444 W. NEW ENGLAND AVE., STE 202, WINTER PARK, FL 32789 No data

Documents

Name Date
Withdrawal 2016-12-28
Reg. Agent Change 2016-11-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
Foreign Profit 2014-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State