Search icon

CMR TITLE & ESCROW, INC.

Company Details

Entity Name: CMR TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000056848
FEI/EIN Number 200031847
Address: 700 E ALTANTIC BLVD STE 205, POMPANO BEACH, FL, 33060
Mail Address: 700 E ALTANTIC BLVD STE 205, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS HOWARD B Agent 272 E WILDWOOD LANE, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
ROLLO CATHERINE Director 901 SE 14 ST, DEERFIELD BEACH, FL, 33441
MONTERO MARY Director 6821 HOOD ST, PEMBROKE PINES, FL, 33024
CUMMINGS KERRY A Director 520 SE 5 AVENUE #1311, FT LAUDERDALE, FL, 33301

President

Name Role Address
MONTERO MARY President 6821 HOOD ST, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
ROLLO CATHERINE Secretary 901 SE 14 ST, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
ROLLO CATHERINE Treasurer 901 SE 14 ST, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
CUMMINGS KERRY A Vice President 520 SE 5 AVENUE #1311, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001055897 ACTIVE 1000000464831 BROWARD 2013-05-31 2033-06-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State