Entity Name: | SUPREME TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2001 (23 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | P01000086406 |
FEI/EIN Number | 593751532 |
Address: | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073, UN |
Mail Address: | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTORO THOMAS C | Agent | 1700 WELLS RD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SANTORO THOMAS C | President | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
LARSEN TRINA | Vice President | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
GATES CECILY | Secretary | 1700 WELLS RD., SUITE 5, ORANGE PARK, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-03-25 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000147370. CONVERSION NUMBER 300000225363 |
AMENDMENT | 2018-05-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL 32073 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-08 | 1700 WELLS RD., SUITE 5, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-05-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State