Search icon

SUPREME TITLE, INC.

Company Details

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

Agent

Name Role Address
SANTORO THOMAS C Agent 1700 WELLS RD., ORANGE PARK, FL, 32073

President

Name Role Address
SANTORO THOMAS C President 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073

Vice President

Name Role Address
LARSEN TRINA Vice President 1700 WELLS RD., SUITE 5, ORANGE PARK, FL, 32073

Secretary

Name Role Address
GATES CECILY Secretary 1700 WELLS RD., SUITE 5, ORANGE PARK, 32073

Events

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

Documents

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