Entity Name: | COMMERCE LAND TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000132467 |
FEI/EIN Number | 421609674 |
Address: | 698 SW PORT ST. LUCIE BLVD., STE 107, PORT ST. LUCIE, FL, 34953 |
Mail Address: | 698 SW PORT ST. LUCIE BLVD, STE 104, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLY DIANE L | Agent | 698 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LAROCHELLE MICHAEL A | Director | 8142 NIGHT BLUFF DR., SAN ANTONIO, TX, 78255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-20 | 698 SW PORT ST. LUCIE BLVD., STE 107, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2007-08-20 | 698 SW PORT ST. LUCIE BLVD., STE 107, PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-09-17 |
Misc | 2007-09-11 |
ANNUAL REPORT | 2007-08-20 |
ANNUAL REPORT | 2006-06-26 |
ANNUAL REPORT | 2005-09-01 |
ANNUAL REPORT | 2004-09-09 |
Domestic Profit | 2003-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State