Search icon

PHC TITLE CORPORATION - Florida Company Profile

Company Details

Entity Name: PHC TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 593388773

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

Mail Address: 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Address: 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI, 48304
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BRUINING DAVID M Treasurer 7390 S. IOLA STREET, ENGLEWOOD, CO, 80112
BRUINING DAVID M Chief Financial Officer 7390 S. IOLA STREET, ENGLEWOOD, CO, 80112
PRUITT RONALD K Director 360 COLLEGE STREET SOUTH, KELLER, TX, 76248
PRUITT RONALD K President 360 COLLEGE STREET SOUTH, KELLER, TX, 76248
TREPPA SUZANNE M Assistant Secretary 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304
HAWKS II ROBERT Vice President 1901 N ROSELLE RD STE 1000, SCHAUMBURG, IL, 60195
KLYM JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Director 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Vice President 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M President 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-30 - -
CHANGE OF MAILING ADDRESS 2012-05-30 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 100 BLOOMFIELD HILLS PKWY, STE. 300, BLOOMFIELD HILLS, MI 48304 -

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: 03 Apr 2025

Sources: Florida Department of State