Search icon

VALLEY TITLE COMPANY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
FINE, MICHAEL E President 2702 BIRDVIEW RD., WESTMINSTER, MD 21157

Treasurer

Name Role Address
FINE, MICHAEL E Treasurer 2702 BIRDVIEW RD., WESTMINSTER, MD 21157

Vice President

Name Role Address
BLANK, BARRY M Vice President 6614 VILLA SON RISA #110, BOCA RATON, FL 33433

Secretary

Name Role Address
BLANK, BARRY M Secretary 6614 VILLA SON RISA #110, BOCA RATON, FL 33433

Events

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

Documents

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