Entity Name: | AMERICAN DREAM TITLE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2003 (21 years ago) |
Date of dissolution: | 03 Aug 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2005 (20 years ago) |
Document Number: | P03000104652 |
FEI/EIN Number | 200256356 |
Address: | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
Mail Address: | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRISON SONYA D | Agent | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
GARRISON SONYA D | President | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
GARRISON SONYA D | Secretary | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
GARRISON SONYA D | Director | 101 CENTURY 21 DR, STE 210, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-08-03 | No data | No data |
AMENDMENT AND NAME CHANGE | 2004-09-28 | AMERICAN DREAM TITLE SERVICES, INC | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-08-03 |
ANNUAL REPORT | 2005-04-26 |
Amendment and Name Change | 2004-09-28 |
ANNUAL REPORT | 2004-04-13 |
Domestic Profit | 2003-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State