Search icon

ZING TITLE AGENCY, INC.

Company Details

Entity Name: ZING TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: F16000001428
FEI/EIN Number 382031938
Address: 1025 East Maple Road, Ste 200, Birmingham, MI, 48009, US
Mail Address: 225 West Grand River Avenue, Brighton, MI, 48116, US
Place of Formation: MICHIGAN

Agent

Name Role Address
Richardson Thomas D Agent 219 NE 1ST AVE, DELRAY BEACH, FL, 33444

Co

Name Role Address
Richardson Thomas D Co 521 Lake Drive, Delray Beach, FL, 33444

President

Name Role Address
Richardson Thomas D President 521 Lake Drive, Delray Beach, FL, 33444
RICHARDSON MICHELE J President 521 Lake Drive, Delray Beach, FL, 33444

Director

Name Role Address
RICHARDSON WILLIAM J Director 3368 Oak Hollow, Ann Arbor, MI, 48103
Rivard Tracy Director South Lee Street, Alexandria, VA, 22314

Vice President

Name Role Address
STUENKEL TERESA Vice President 12137 Macintosh Dr, Fenton, MI, 48430

Treasurer

Name Role Address
ROBINSON PAULA D Treasurer 3750 Whitetail Trl, Holly, MI, 48442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063174 ZING TITLE AGENCY, INC. ACTIVE 2016-06-27 2026-12-31 No data 111 NORTH MAIN STREET, ANN ARBOR, MI, 48104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1025 East Maple Road, Ste 200, Birmingham, MI 48009 No data
CHANGE OF MAILING ADDRESS 2024-02-09 1025 East Maple Road, Ste 200, Birmingham, MI 48009 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 Richardson, Thomas D No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 219 NE 1ST AVE, DELRAY BEACH, FL 33444 No data
CHANGING ALTERNATE NAME 2016-09-06 ZING TITLE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-09-27
Change Alternate Name 2016-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State