Entity Name: | R & G TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2001 (23 years ago) |
Date of dissolution: | 30 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2005 (19 years ago) |
Document Number: | P01000077642 |
FEI/EIN Number | 593736220 |
Mail Address: | 13800 PARK BLVD, SEMINOLE, FL, 33776 |
Address: | 5810 W. CYPRESS ST., SUITE E, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS ROBERT H | Agent | 259 3RD STREET NORTH, ST. PETERSBURG, FL, 33701 |
Name | Role | Address |
---|---|---|
ROGERS ANN | President | 13800 PARK BLVD., NORTH, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
ROGERS ANN | Treasurer | 13800 PARK BLVD., NORTH, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
ROGERS ANN | Director | 13800 PARK BLVD., NORTH, SEMINOLE, FL, 33776 |
GRAVES PHYLLIS | Director | 13800 PARK BLVD., NORTH, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
GRAVES PHYLLIS | Secretary | 13800 PARK BLVD., NORTH, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 5810 W. CYPRESS ST., SUITE E, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-13 | 5810 W. CYPRESS ST., SUITE E, TAMPA, FL 33629 | No data |
AMENDMENT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-09-21 | WILLIS, ROBERT HJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-21 | 259 3RD STREET NORTH, ST. PETERSBURG, FL 33701 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-30 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-03-31 |
Amendment | 2001-09-21 |
Domestic Profit | 2001-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State