Search icon

TAG & TITLE AUTHORITY, INC.

Company Details

Entity Name: TAG & TITLE AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000047609
FEI/EIN Number 02-0590605
Address: 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351
Mail Address: 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MEDGEBOW LAW, P.A. Agent

President

Name Role Address
JAROCKI, STEVEN JR President 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351

Director

Name Role Address
JAROCKI, STEVEN JR Director 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Medgebow Law P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 4171 W. Hillsboro Blvd., Ste 9, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2012-03-19 8921 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State