Search icon

ABSTRACTERS' TITLE COMPANY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: ABSTRACTERS' TITLE COMPANY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L66699
FEI/EIN Number 59-3010423
Address: 1942 LONG POND DR, LONGWOOD, FL 32779
Mail Address: POB 950429, LAKE MARY, FL 32795-0429
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHENELER, AL A. Agent 1942 LONG POND DR., LONGWOOD, FL 32779

President

Name Role Address
CHENELER, AL A. President POB 950429, LAKE MARY, FL 32795-0429

Secretary

Name Role Address
CHENELER, AL A. Secretary POB 950429, LAKE MARY, FL 32795-0429

Treasurer

Name Role Address
CHENELER, AL A. Treasurer POB 950429, LAKE MARY, FL 32795-0429

Director

Name Role Address
CHENELER, AL A. Director POB 950429, LAKE MARY, FL 32795-0429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 1942 LONG POND DR, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2011-04-24 1942 LONG POND DR, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 1942 LONG POND DR., LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 1990-05-23 ABSTRACTERS' TITLE COMPANY OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State