Search icon

TITLE CLERK ASSISTANTS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITLE CLERK ASSISTANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000119699
FEI/EIN Number 800007891
Address: 3155 SW 10th Street, Deerfield Beach, FL, 33442, US
Mail Address: 3155 SW 10th Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCHAK JASON M Vice President 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK JASON M President 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK JASON M Secretary 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK JASON M Treasurer 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK JASON Agent 3155 SW 10th Street, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 3155 SW 10th Street, D, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-04-28 STROCHAK, JASON -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State