Entity Name: | TITLE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 17 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | P01000001417 |
FEI/EIN Number | 656362586 |
Address: | 3590 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3590 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUCK ROBERT J | Agent | 401 EAS LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
PUCK BRENDA W | Officer | 3590 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
PUCK BRENDA W | Director | 3590 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-12-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-22 | 401 EAS LAS OLAS BLVD., SUITE 2200, FORT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
CORAPVDWN | 2018-12-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State