Search icon

NEW REPUBLIC TITLE, INC.

Company Details

Entity Name: NEW REPUBLIC TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 06 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2009 (16 years ago)
Document Number: P01000114194
FEI/EIN Number 651157161
Address: 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441
Mail Address: 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STREDA TOMAS Agent 600 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
WHITTAKER BRUCE Vice President 5441 NW 108TH WAY, CORAL SPRINGS, FL, 33076

President

Name Role Address
ANANIA CHARLES President 10 FORT ROYAL ISLE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2008-04-25 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 600 W. HILLSBORO BLVD, 110, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000846001 LAPSED COWE-08-032645 BROWARD COUNTY 2011-11-08 2016-12-29 $5,806.38 TITLE WRITE SOLUTIONS, INC., 240 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442

Documents

Name Date
Voluntary Dissolution 2009-03-06
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State