Search icon

WESTMINSTER ABSTRACT COMPANY - Florida Company Profile

Company Details

Entity Name: WESTMINSTER ABSTRACT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1998 (27 years ago)
Document Number: F98000001677
FEI/EIN Number 232671937

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, US
Mail Address: 1140 VIRGINIA DRIVE, ATTN: LEGAL DEPT., FORT WASHINGTON, PA, 19034, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
UNKEL WILLIAM T Director 24201 Walden Center Drive, Bonita Springs, FL, 34134
DESANTO JOSEPH R Vice President 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
BROWN JAMES P Executive 24201 Walden Center Drive, Bonita Springs, FL, 34134
Grubb Michael J Vice President 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
Greenspan Kenneth J Director 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
Breiner Sean T Vice President 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043425 WESTMINSTER TITLE AGENCY, INC. ACTIVE 2025-03-28 2030-12-31 - 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
G19000036363 WESTMINSTER TITLE AGENCY, INC. EXPIRED 2019-03-19 2024-12-31 - 250 GIBRALTAR ROAD, HORSHAM, PA, 19044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2021-04-30 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-09-13 UNITED AGENT GROUP INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-19
Reg. Agent Change 2018-09-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State