Search icon

PARKER-ROSE TITLE AGENCY, INC.

Company Details

Entity Name: PARKER-ROSE TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H51496
FEI/EIN Number 59-2509617
Address: 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118
Mail Address: 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE, JAMES L Agent 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

President

Name Role Address
ROSE, JAMES L President 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Director

Name Role Address
ROSE, JAMES L Director 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118
ROSE, JANICE C Director 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Vice President

Name Role Address
ROSE, JANICE C Vice President 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Secretary

Name Role Address
ROSE, JANICE C Secretary 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Treasurer

Name Role Address
ROSE, JANICE C Treasurer 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2002-02-26 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2002-02-26 ROSE, JAMES L No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 222 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State