Search icon

ASI TITLE, INC.

Headquarter

Company Details

Entity Name: ASI TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000088167
FEI/EIN Number 651200405
Address: 160 CYPRESS POND, SUITE D, VENICE, FL, 34292
Mail Address: 160 CYPRESS POND, SUITE D, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASI TITLE, INC., NEW YORK 3092612 NEW YORK

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GOLDT ROBERT F President 160 CYPRESS POND SUITE D, VENICE, FL, 34292

Secretary

Name Role Address
GOLDT ROBERT F Secretary 160 CYPRESS POND SUITE D, VENICE, FL, 34292

Treasurer

Name Role Address
GOLDT ROBERT F Treasurer 160 CYPRESS POND SUITE D, VENICE, FL, 34292

Director

Name Role Address
GOLDT ROBERT F Director 160 CYPRESS POND SUITE D, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-13 160 CYPRESS POND, SUITE D, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2007-06-13 160 CYPRESS POND, SUITE D, VENICE, FL 34292 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021660 LAPSED 2008-CA-10563-NC SARASOTA CIR CRT CIV DIV 2008-10-24 2013-11-20 $23360.29 ADVANTA BANK CORP, P.O. BOX 844, SPRING HOUSE, PA 19477

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-06-02
Domestic Profit 2003-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State