Search icon

TRUE TITLE AGENCY, INC.

Company Details

Entity Name: TRUE TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000010176
FEI/EIN Number 651078149
Address: 8420 SW 92nd Ln, Gainesville, FL, 32608-7270, US
Mail Address: 8420 SW 92nd Ln, Gainesville, FL, 32608-7270, US
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDER LYNNE HANKINS E Agent 8420 SW 92nd Ln, Gainesville, FL, 326087270

Director

Name Role Address
FIELDER LYNNE HANKINS Director 8420 SW 92nd Ln, Gainesville, FL, 326087270
FIELDER RICHARD J Director 8420 SW 92nd Ln, Gainesville, FL, 326087270

Chief Executive Officer

Name Role Address
FIELDER LYNNE HANKINS Chief Executive Officer 8420 SW 92nd Ln, Gainesville, FL, 326087270

President

Name Role Address
FIELDER RICHARD J President 8420 SW 92nd Ln, Gainesville, FL, 326087270

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 8420 SW 92nd Ln, Gainesville, FL 32608-7270 No data
CHANGE OF MAILING ADDRESS 2022-02-12 8420 SW 92nd Ln, Gainesville, FL 32608-7270 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 8420 SW 92nd Ln, Gainesville, FL 32608-7270 No data

Documents

Name Date
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State