Search icon

ZING TITLE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ZING TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2016 (9 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: F16000001428
FEI/EIN Number 382031938

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

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

Key Officers & Management

Name Role Address
Richardson Thomas D Co 521 Lake Drive, Delray Beach, FL, 33444
Richardson Thomas D President 521 Lake Drive, Delray Beach, FL, 33444
RICHARDSON WILLIAM J Director 3368 Oak Hollow, Ann Arbor, MI, 48103
Rivard Tracy Director South Lee Street, Alexandria, VA, 22314
STUENKEL TERESA Vice President 12137 Macintosh Dr, Fenton, MI, 48430
ROBINSON PAULA D Treasurer 3750 Whitetail Trl, Holly, MI, 48442
Richardson Thomas D Agent 219 NE 1ST AVE, DELRAY BEACH, FL, 33444
RICHARDSON MICHELE J President 521 Lake Drive, Delray Beach, FL, 33444

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-09 1025 East Maple Road, Ste 200, Birmingham, MI 48009 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Richardson, Thomas D -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 219 NE 1ST AVE, DELRAY BEACH, FL 33444 -
CHANGING ALTERNATE NAME 2016-09-06 ZING TITLE AGENCY, INC. -

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: 03 Apr 2025

Sources: Florida Department of State