Search icon

CITY TITLE SERVICES, INC.

Company Details

Entity Name: CITY TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2000 (24 years ago)
Date of dissolution: 22 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: P00000096905
FEI/EIN Number 593678725
Address: 540 E. HORATIO AVE, 101, MAITLAND, FL, 32751
Mail Address: 540 E. HORATIO AVE, 101, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEHOOP JILL Agent 540 E. HORATIO AVE #101, MAITLAND, FL, 32751

President

Name Role Address
DEHOOP JILL C President 540 E. HORATIO AVE #101, MAITLAND, FL, 32751

Vice President

Name Role Address
ZINNO JENNIFER M Vice President 540 E. HORATIO AVE #100, MAITLAND, FL, 32751
DEHOOP BRENT Vice President 540 E. HORATIO AVE #100, MAITLAND, FL, 32751
ZINNO JASON J Vice President 540 E. HORATIO AVE #100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000144264. CONVERSION NUMBER 700000118617
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 540 E. HORATIO AVE, 101, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2011-02-23 540 E. HORATIO AVE, 101, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 540 E. HORATIO AVE #101, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2005-03-18 DEHOOP, JILL No data

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State