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