Search icon

TITLE CLERK ASSISTANTS OF FLORIDA, INC.

Company Details

Entity Name: TITLE CLERK ASSISTANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000119699
FEI/EIN Number 80-0007891
Address: 3155 SW 10th Street, D, Deerfield Beach, FL 33442
Mail Address: 3155 SW 10th Street, D, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STROCHAK, JASON Agent 3155 SW 10th Street, D, Deerfield Beach, FL 33442

Vice President

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

President

Name Role Address
STROCHAK, JASON M President 3155 SW 10th Street, D Deerfield Beach, FL 33442

Secretary

Name Role Address
STROCHAK, JASON M Secretary 3155 SW 10th Street, D Deerfield Beach, FL 33442

Treasurer

Name Role Address
STROCHAK, JASON M Treasurer 3155 SW 10th Street, D Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 3155 SW 10th Street, D, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 STROCHAK, JASON No data

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

Date of last update: 31 Jan 2025

Sources: Florida Department of State