Search icon

PHC TITLE CORPORATION

Company Details

Entity Name: PHC TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1996 (29 years ago)
Date of dissolution: 30 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2012 (13 years ago)
Document Number: F96000003448
FEI/EIN Number 59-3388773
Mail Address: 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI 48304
Address: 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI 48304
Place of Formation: MICHIGAN

Treasurer

Name Role Address
BRUINING, DAVID M Treasurer 7390 S. IOLA STREET, ENGLEWOOD, CO 80112

Chief Financial Officer

Name Role Address
BRUINING, DAVID M Chief Financial Officer 7390 S. IOLA STREET, ENGLEWOOD, CO 80112

Director

Name Role Address
PRUITT, RONALD K Director 360 COLLEGE STREET SOUTH, KELLER, TX 76248
COOK, STEVEN M Director 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI 48304

President

Name Role Address
PRUITT, RONALD K President 360 COLLEGE STREET SOUTH, KELLER, TX 76248
COOK, STEVEN M President 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI 48304

Assistant Secretary

Name Role Address
TREPPA, SUZANNE M Assistant Secretary 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI 48304
KLYM, JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Vice President

Name Role Address
HAWKS II, ROBERT Vice President 1901 N ROSELLE RD STE 1000, SCHAUMBURG, IL 60195
COOK, STEVEN M Vice President 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI 48304

Secretary

Name Role Address
COOK, STEVEN M Secretary 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI 48304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-30 No data No data
CHANGE OF MAILING ADDRESS 2012-05-30 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI 48304 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI 48304 No data

Documents

Name Date
WITHDRAWAL 2012-05-30
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
Reg. Agent Change 2007-08-29
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-27
ANNUAL REPORT 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State