Search icon

CLASSIC TITLE & ABSTRACT, INC.

Company Details

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

Agent

Name Role Address
COX BRENDA Agent 2201 NW Corporate Blvd, BOCA RATON, FL, 33431

President

Name Role Address
COX BRENDA President 2201 NW Corporate Blvd, BOCA RATON, FL, 33431

Vice President

Name Role Address
COX DANIELLE Vice President 2201 NW Corporate Blvd, BOCA RATON, FL, 33431

Director

Name Role Address
COX DANIELLE Director 2201 NW Corporate Blvd, BOCA RATON, FL, 33431

Events

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

Debts

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

Documents

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