Search icon

UNITED TITLE, INC.

Company Details

Entity Name: UNITED TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2004 (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: P04000079659
FEI/EIN Number 760759482
Address: 19620 PINES BLVD, SUITE 209-13, PEMBROKE PINES, FL, 33029
Mail Address: 19620 PINES BLVD, SUITE 209-13, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL KRANTZ J Agent 19620 PINES BLVD, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
SAINVILIER STEPHANE V Secretary 19620 PINES BLVD SUITE 209-13, PEMBROKE PINES, FL, 33029
SMITH APRIL H Secretary 19620 PINES BLVD SUITE 209-13, PEMBROKE PINES, FL, 33029

President

Name Role Address
SMITH APRIL H President 19620 PINES BLVD SUITE 209-13, PEMBROKE PINES, FL, 33029
SAINVILIER STEPHANE V President 19620 PINES BLVD SUITE 209-13, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-14 MICHAEL, KRANTZ J No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 19620 PINES BLVD, SUITE 209-13, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-06 19620 PINES BLVD, SUITE 209-13, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2007-12-06 19620 PINES BLVD, SUITE 209-13, PEMBROKE PINES, FL 33029 No data
CANCEL ADM DISS/REV 2007-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2008-09-14
ANNUAL REPORT 2007-12-06
REINSTATEMENT 2007-06-14
ANNUAL REPORT 2005-08-23
Amendment 2004-09-29
Domestic Profit 2004-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State