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 |
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 |
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 | - |
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