Search icon

SUNLAND TITLE, INC.

Company Details

Entity Name: SUNLAND TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2000 (25 years ago)
Date of dissolution: 18 Oct 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Oct 2005 (19 years ago)
Document Number: P00000058811
FEI/EIN Number 593672530
Address: 1061 COLLIER CENTER WAY, 5, NAPLES, FL, 34110
Mail Address: 1061 COLLIER CENTER WAY, 5, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS D.J. Agent 1061 COLLIER CENTER WAY, NAPLES, FL, 34110

President

Name Role Address
ROGERS DJ President 1061 COLLIER CENTER WAY, STE. 5, NAPLES, FL, 34108

Director

Name Role Address
ROGERS DJ Director 1061 COLLIER CENTER WAY, STE. 5, NAPLES, FL, 34108

Treasurer

Name Role Address
HEMSCHOOT BARBARA J Treasurer 1061 COLLIER CTR. WAY, STE. 5, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-08 1061 COLLIER CENTER WAY, 5, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2003-12-08 1061 COLLIER CENTER WAY, 5, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2003-12-08 ROGERS, D.J. No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 1061 COLLIER CENTER WAY, 5, NAPLES, FL 34110 No data
AMENDMENT 2000-08-23 No data No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2005-10-18
Off/Dir Resignation 2005-08-18
ANNUAL REPORT 2005-05-13
Off/Dir Resignation 2005-02-16
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-12-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-21
Amendment 2000-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State