Search icon

INDEPENDENCE TITLE & ESCROW, INC.

Company Details

Entity Name: INDEPENDENCE TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2003 (22 years ago)
Date of dissolution: 12 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: P03000074049
FEI/EIN Number 562375248
Address: 1035 GATEWAY BLVD, SUITE 201-307, BOYNTON BEACH, FL, 33426
Mail Address: 1035 GATEWAY BLVD, SUITE 201-307, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TACHER KEVIN S Agent 1035 GATEWAY BLVD., BOYNTON BEACH, FL, 33309

President

Name Role Address
TACHER KEVIN S President 1035 GATEWAY BLVD, SUITE 201-307, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1035 GATEWAY BLVD, SUITE 201-307, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2009-04-27 1035 GATEWAY BLVD, SUITE 201-307, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1035 GATEWAY BLVD., SUITE 201-307, BOYNTON BEACH, FL 33309 No data
AMENDMENT 2008-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002104239 LAPSED 08-33061 CACE BROWARD COUNTY CIRCUIT COURT 2009-07-27 2014-08-11 $258,482.52 HEC INVESTMENT, LLC, 450 FAIRWAY DRIVE, SUITE 104, DEERFILED BEACH, FLORIDA 33441

Documents

Name Date
Voluntary Dissolution 2010-05-12
ANNUAL REPORT 2009-04-27
Amendment 2008-10-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-28
Domestic Profit 2003-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State