Search icon

ATTORNEY'S CHOICE ABSTRACT, INC.

Company Details

Entity Name: ATTORNEY'S CHOICE ABSTRACT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000005310
Address: 19 W. FLAGLER STREET., SUITE 1400, MIAMI, FL, 33130
Mail Address: 19 W. FLAGLER STREET., SUITE 1400, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLASSER GARY S Agent 19 W. FLAGLER STREET., SUITE 1400, MIAMI, FL, 33130

President

Name Role Address
GLASSER GARY S President 19 W. FLAGLER STREET., SUITE 1400, MIAMI, FL, 33130

Director

Name Role Address
GLASSER GARY S Director 19 W. FLAGLER STREET., SUITE 1400, MIAMI, FL, 33130
AXELROD STEPHEN L Director 526 GREYSTONE, MERION, PA, 19066

Vice President

Name Role Address
AXELROD STEPHEN L Vice President 526 GREYSTONE, MERION, PA, 19066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Domestic Profit 2004-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State