Entity Name: | VALLEY TITLE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F97000000793 |
FEI/EIN Number | 52-1604272 |
Address: | 1761 W. HILLSBOROUGH BLVD., #206, DEERFIELD BEACH, FL 33442 |
Mail Address: | 66 PINTERS MILL ROAD, 200, OWINGS MILLS, MD 21117 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FINE, MICHAEL E | President | 2702 BIRDVIEW RD., WESTMINSTER, MD 21157 |
Name | Role | Address |
---|---|---|
FINE, MICHAEL E | Treasurer | 2702 BIRDVIEW RD., WESTMINSTER, MD 21157 |
Name | Role | Address |
---|---|---|
BLANK, BARRY M | Vice President | 6614 VILLA SON RISA #110, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
BLANK, BARRY M | Secretary | 6614 VILLA SON RISA #110, BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-09 | 1761 W. HILLSBOROUGH BLVD., #206, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2000-02-29 |
ANNUAL REPORT | 1999-07-15 |
ANNUAL REPORT | 1998-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State