SEMINOLE TITLE COMPANY - Florida Company Profile

Entity Name: | SEMINOLE TITLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 1987 (38 years ago) |
Document Number: | J72841 |
FEI/EIN Number | 593216054 |
Address: | 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772, US |
Mail Address: | 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
City: | Seminole |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELOACH, HOFSTRA & CAVONIS, P.A. | Agent | 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
DELOACH, DENNIS R., JR | Director | 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
MURPHY JOSEPH M | Director | 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Cavonis Paul R | Director | 8640 Seminole Boulevard, Seminole, FL, 33772 |
DeLoach Dennis R | Director | 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-15 | DELOACH, HOFSTRA & CAVONIS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-23 | 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-29 | 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 1996-07-29 | 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NANCY S. HORNE VS BRENDA T. GREEN, ET AL | 2D2011-3625 | 2011-07-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NANCY S. HORNE |
Role | Appellant |
Status | Active |
Representations | ROBERT W. BOOS, ESQ., CHRISTOPHER A. ROACH, ESQ. |
Name | SEMINOLE TITLE COMPANY |
Role | Appellee |
Status | Active |
Name | BRENDA T. GREEN |
Role | Appellee |
Status | Active |
Representations | RICHARD A. ZACUR, ESQ., PETER T. HOFSTRA, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NANCY S. HORNE |
Docket Date | 2011-08-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2011-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to order to show cause w/attachments. |
On Behalf Of | NANCY S. HORNE |
Docket Date | 2011-07-27 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ discharged 8/18/2011 |
Docket Date | 2011-07-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NANCY S. HORNE |
Docket Date | 2011-07-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ Copy of final judgement filed 8-16-11. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State