Entity Name: | PEAK TITLE AGENCY CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 20 Sep 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2024 (10 months ago) |
Document Number: | F22000005951 |
FEI/EIN Number | APPLIED FOR |
Address: | 200 S ANDREWS #604, FT LAUDERDALE, FL 33301 |
Mail Address: | 200 S ANDREWS #604, FT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
RUIZ, JUAN | Agent | 200 S ANDREWS AVENUE #604, FT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
SRE, RAND | Chairman | 39300 W 12 MILE RD STE 120, FARMINGTON HILLS, MI 48331 |
Name | Role | Address |
---|---|---|
SRE, RAND | President | 39300 W 12 MILE RD STE 120, FARMINGTON HILLS, MI 48331 |
Name | Role | Address |
---|---|---|
JABLONSKI, TOBBY | Vice Chairman | 39300 W 12 MILE RD STE 120, FARMINGTON HILLS, MI 48331 |
Name | Role | Address |
---|---|---|
JABLONSKI, TOBBY | Treasurer | 39300 W 12 MILE RD STE 120, FARMINGTON HILLS, MI 48331 |
Name | Role | Address |
---|---|---|
RUIZ, JUAN | Director | 200 S ANDREWS AVENUE STE 604, FT LAUDERDALE, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000145419 | PEAK TITLE AGENCY CO OF FLORIDA | ACTIVE | 2024-12-02 | 2029-12-31 | No data | 200 S ANDREWS AVENUE, 604, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | RUIZ, JUAN | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-15 |
Foreign Profit | 2022-09-20 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State