Search icon

VALLEY TITLE COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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