Search icon

ROYALTY TITLE, INC.

Company Details

Entity Name: ROYALTY TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000047239
FEI/EIN Number 651009725
Address: 885 SE 6 AVE, E, DELRAY BEACH, FL, 33483
Mail Address: 885 SE 6 AVE, E, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EICHAS TERRY R Agent 438 W. RAMBLING DR., WELLINGTON, FL, 33414

President

Name Role Address
EICHAS TERRY R President 438 W. RAMBLING DR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 438 W. RAMBLING DR., WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-01-30 885 SE 6 AVE, E, DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 885 SE 6 AVE, E, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2001-04-18 EICHAS, TERRY R No data

Court Cases

Title Case Number Docket Date Status
VICTORIA STRICKLER LIMITED LIABILITY COMPANY D/B/A ROYALTY TITLE, AND VICTORIA G. STRICKLER, AN INDIVIDUAL VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY 2D2022-0067 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000995

Parties

Name VICTORIA G. STRICKLER
Role Appellant
Status Active
Name ROYALTY TITLE, INC.
Role Appellant
Status Active
Name VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Role Appellant
Status Active
Representations Kristine M. Reighard, Esq., JAMES A. STAACK, ESQ.
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., SCOTT H. JACKMAN, ESQ., CHARLES A. CARLSON, ESQ., KRYSTA L. TOROK, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and appellants shall serve a reply brief or notice of voluntary dismissal on or before October 24, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ NOTICE OF SETTLEMENT ANDUNOPPOSED MOTION FOR FURTHER EXTENSION OF TIMETO FILE REPLY BRIEF TO ALLOW TIME FORPERFORMANCE UNDER SETTLEMENT AGREEMENT
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 23, 2022.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 27, 2022.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-04-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is not prepared with an approved font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 04/28/22 ORDER**
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 18, 2022.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 181 PAGES
Docket Date 2022-02-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM NAME AND DESIGNATION OF EMAIL ADDRESSES AND CONTACT INFORMATION
On Behalf Of OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VICTORIA STRICKLER LIMITED LIABILITY COMPANY
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-18
Domestic Profit 2000-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State