Entity Name: | CLASSIC TITLE & ABSTRACT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000152740 |
FEI/EIN Number | 201826319 |
Address: | 1645 MCCONNELL ROAD, GRAYSON, GA, 30017, US |
Mail Address: | 1645 MCCONNELL ROAD, GRAYSON, GA, 30017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX BRENDA | Agent | 2201 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
COX BRENDA | President | 2201 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
COX DANIELLE | Vice President | 2201 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
COX DANIELLE | Director | 2201 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2201 NW Corporate Blvd, Suite 218, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-20 | 1645 MCCONNELL ROAD, GRAYSON, GA 30017 | No data |
AMENDMENT | 2007-07-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001782656 | LAPSED | 1000000552320 | PALM BEACH | 2013-11-20 | 2023-12-26 | $ 442.60 | STATE OF FLORIDA0053141 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-05-12 |
Amendment | 2007-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State