Entity Name: | VALLEY TITLE COMPANY, INC. |
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: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F97000000793 |
FEI/EIN Number |
521604272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1761 W. HILLSBOROUGH BLVD., #206, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 66 PINTERS MILL ROAD, 200, OWINGS MILLS, MD, 21117, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
FINE MICHAEL E | President | 2702 BIRDVIEW RD., WESTMINSTER, MD, 21157 |
FINE MICHAEL E | Treasurer | 2702 BIRDVIEW RD., WESTMINSTER, MD, 21157 |
BLANK BARRY M | Vice President | 6614 VILLA SON RISA #110, BOCA RATON, FL, 33433 |
BLANK BARRY M | Secretary | 6614 VILLA SON RISA #110, BOCA RATON, FL, 33433 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1998-04-09 | 1761 W. HILLSBOROUGH BLVD., #206, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
Reg. Agent Change | 2000-02-29 |
ANNUAL REPORT | 1999-07-15 |
ANNUAL REPORT | 1998-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State